Hyde
Cheshire
SK14 5AP
Secretary Name | Mr George Richard Guthrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House Hartington Road Buxton Derbyshire SK17 6JQ |
Secretary Name | Mr George Richard Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spa House Hartington Road Buxton Derbyshire SK17 6JQ |
Secretary Name | Peter Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | Westholme 223 Washway Road Sale Cheshire M33 4AL |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Georgia House Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£27,177 |
Current Liabilities | £27,429 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Return made up to 06/05/07; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: spa house hartington road buxton derbyshire SK17 6JQ (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 July 2001 | Return made up to 06/05/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
7 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 August 1999 | Return made up to 06/05/99; full list of members (6 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
6 May 1998 | Incorporation (10 pages) |