92 Byrons Lane
Macclesfield
Cheshire
SK11 7JS
Secretary Name | Charles William Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 August 2003) |
Role | Solicitor |
Correspondence Address | Victoria House Walker Street Macclesfield Cheshire SK10 1BH |
Director Name | Mr Roscoe Fawcett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 August 2003) |
Role | Risk Management |
Country of Residence | England |
Correspondence Address | 5 Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Director Name | Mr Martin John Savage |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsand Road London SE12 0LE |
Secretary Name | Robert Glyn Leonard Dale Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | Winterbourne Noctorum Lane Oxton Prenton Cheshire CH43 9UB Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Victoria House Walker Street Macclesfield Cheshire SK10 1BH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£31,998 |
Current Liabilities | £32,000 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 March 2003 | Application for striking-off (1 page) |
27 January 2003 | Return made up to 28/10/02; full list of members (7 pages) |
31 December 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
30 October 2001 | Return made up to 28/10/00; full list of members (6 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
1 September 2000 | Full accounts made up to 31 October 1999 (7 pages) |
23 February 2000 | Return made up to 28/10/99; full list of members (6 pages) |
6 December 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 June 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: c/o r g l dale-jones solicitor waterside disley stockport cheshire SK12 2HW (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
17 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
30 September 1998 | New director appointed (2 pages) |
7 August 1998 | Company name changed tyfern LIMITED\certificate issued on 10/08/98 (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
28 October 1997 | Incorporation (18 pages) |