Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director Name | Mr Ian Christopher Sellman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 May 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grangelands Macclesfield Cheshire SK10 4AB |
Secretary Name | Mr Ian Christopher Sellman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 31 May 2005) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grangelands Macclesfield Cheshire SK10 4AB |
Secretary Name | Rosalind Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 1999) |
Role | Nurse |
Correspondence Address | 11 Benbrook Way Gawsworth Macclesfield Cheshire SK11 9RT |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,569 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2005 | Application for striking-off (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
8 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
25 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
16 April 2000 | Return made up to 10/02/00; full list of members (8 pages) |
10 September 1999 | Ad 01/09/99--------- £ si 950@1=950 £ ic 50/1000 (2 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Resolutions
|
1 September 1999 | Ad 17/08/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
15 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: 31 corsham street london N1 6DR (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
25 January 1999 | Incorporation (18 pages) |