Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director Name | Susan Kendrick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Secretary Name | Mr John Alderson Kendrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 1 month (closed 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Greenlands Sand Lane Nether Alderley Macclesfield SK10 4TS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Application for striking-off (1 page) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
3 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 March 2003 | Return made up to 09/02/03; full list of members
|
11 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
27 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
2 March 2001 | Return made up to 09/02/01; full list of members
|
22 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
2 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
2 December 1999 | Accounting reference date shortened from 28/02/99 to 31/01/99 (1 page) |
2 December 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
1 March 1999 | Return made up to 09/02/99; full list of members (6 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
12 March 1998 | Company name changed centrespot LIMITED\certificate issued on 13/03/98 (2 pages) |
9 February 1998 | Incorporation (17 pages) |