Bosley
Macclesfield
Cheshire
SK11 0PW
Director Name | Mr Francis Stanley Swindells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT |
Secretary Name | Mr Francis Stanley Swindells |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT |
Director Name | Francis Michael Murphy |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Elect Eng |
Correspondence Address | 13 Welton Avenue Upton Wirral Merseyside L49 6LX |
Secretary Name | Felix O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Sandfield Court Wrenbury Nantwich Cheshire CW5 8HW |
Director Name | Liam David Magill |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 1997(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 February 1998) |
Role | Engineer |
Correspondence Address | 32 Jubilee Terrace Morley Leeds LS27 8BL |
Registered Address | The Gables, Goostrey Lane Twemlow Green, Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | -£6,167 |
Current Liabilities | £79,460 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 December 2001 | Dissolved (1 page) |
---|---|
26 September 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2001 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Appointment of a voluntary liquidator (1 page) |
27 June 2000 | Statement of affairs (6 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
18 May 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 April 2000 | Accounting reference date shortened from 28/02/00 to 31/05/99 (1 page) |
24 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
25 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
16 November 1998 | Director resigned (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page) |
31 March 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (3 pages) |
9 March 1998 | New director appointed (3 pages) |
2 March 1998 | Accounting reference date shortened from 30/11/98 to 28/02/98 (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 13 welton avenue upton wirral merseyside L49 6LX (1 page) |
14 January 1998 | New director appointed (2 pages) |
5 November 1997 | Incorporation (11 pages) |