Macclesfield
Cheshire
SK11 8TU
Secretary Name | Louise Anne Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 09 November 2004) |
Role | Secretary |
Correspondence Address | 67 Broken Cross Macclesfield Cheshire SK11 8TU |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Studio 120 Chestergate Macclesfield Cheshire SK11 6DU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £6,949 |
Cash | £3,327 |
Current Liabilities | £3,081 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2003 | Return made up to 26/01/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
28 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 November 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 May 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (3 pages) |
21 July 1999 | Return made up to 26/01/99; full list of members (5 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Registered office changed on 27/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
26 January 1998 | Incorporation (14 pages) |