Alderley Edge
Cheshire
SK9 7AW
Director Name | Ian Stewart Macintyre |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Albert Road Cheadle Hulme Stockport Cheshire SK8 5DA |
Director Name | Martin Stuart Ross |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Arbour Crescent Macclesfield Cheshire SK10 2JB |
Secretary Name | Ian Stewart Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Albert Road Cheadle Hulme Stockport Cheshire SK8 5DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2000 | Director resigned (1 page) |
4 February 2000 | Application for striking-off (1 page) |
26 July 1999 | Return made up to 08/04/99; full list of members
|
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
18 April 1998 | Ad 14/04/98--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
18 April 1998 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 April 1998 | Director resigned (1 page) |