Over Alderley
Macclesfield
Cheshire
SK10 4SG
Director Name | Mr Henry Michael Nixon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Holbert Farm School Lane Over Alderley Macclesfield Cheshire SK10 4SG |
Secretary Name | Glynis Lorna Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Holbert Farm School Lane Over Alderley Macclesfield Cheshire SK10 4SG |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 130 London Road South Poynton Stockport Cheshire SK12 1LQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
22 December 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
7 September 1999 | Return made up to 20/02/99; full list of members (6 pages) |
18 June 1999 | Ad 20/02/98--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
18 June 1999 | Ad 20/02/98--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Registered office changed on 18/06/99 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
20 February 1998 | Incorporation (10 pages) |