Macclesfield
Cheshire
SK10 3QN
Director Name | Anne Merle Walters |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Secretary Name | Mr William Scott Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Birches Croft Drive Macclesfield Cheshire SK10 3QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Mead Roylance Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2001 | Application for striking-off (1 page) |
11 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 May 2000 | Resolutions
|
20 March 2000 | Return made up to 20/03/00; full list of members
|
17 May 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
26 March 1999 | Ad 20/03/98--------- £ si 1@1 (2 pages) |
26 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Director resigned (1 page) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New secretary appointed;new director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
20 March 1998 | Incorporation (10 pages) |