Macclesfield
Cheshire
SK11 7BN
Secretary Name | Mr Christopher Robin Sherratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 May 2005) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 41 Union Road Macclesfield Cheshire SK11 7BN |
Director Name | Michael Anthony Donnelly |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 43 Union Road Macclesfield Cheshire SK11 7BN |
Secretary Name | Michael Anthony Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 43 Union Road Macclesfield Cheshire SK11 7BN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,029 |
Cash | £1,026 |
Current Liabilities | £4,324 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Strike-off action suspended (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2003 | Return made up to 13/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 May 2001 | Return made up to 13/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 March 2000 | Return made up to 13/01/00; full list of members (6 pages) |
20 April 1999 | Ad 14/01/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 January 1999 | New secretary appointed;new director appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
13 January 1999 | Incorporation (14 pages) |