Macclesfield
Cheshire
SK11 8PW
Director Name | David James Millward |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Production Director |
Correspondence Address | Hardwick House 46 Robin Lane Lyme Green Macclesfield Cheshire SK11 0LH |
Director Name | Angela Wendy Willmott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Administrative Director |
Correspondence Address | 46 Robin Lane Macclesfield Cheshire SK11 0LH |
Secretary Name | John Oliver Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hill Top Avenue Winsford Cheshire CW7 2EH |
Secretary Name | Angela Wendy Willmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 46 Robin Lane Macclesfield Cheshire SK11 0LH |
Secretary Name | June O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 2005) |
Role | Administrator |
Correspondence Address | 11 Longbutts Lane Gawsworth Macclesfield Cheshire SK11 9QU |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 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 | 11 September 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 86 Park Street Congleton Cheshire CW12 1EG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 September 2004 | Return made up to 11/09/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
2 October 2003 | Return made up to 11/09/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 December 2002 | Amended accounts made up to 30 September 2001 (5 pages) |
15 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 86 park street congleton cheshire CW12 1EG (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: unit 10 congleton business centre thomas street congleton cheshire CW12 1QU (1 page) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Return made up to 11/09/00; full list of members
|
3 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
6 December 1999 | Return made up to 11/09/99; full list of members
|
6 September 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: reid services 29 wheelock street middlewich cheshire CW10 9AB (1 page) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | New secretary appointed (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
11 September 1998 | Incorporation (11 pages) |