Macclesfield
Cheshire
SK11 7TZ
Secretary Name | Wendy Mary Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 July 2007) |
Role | Married Women/Company Director |
Correspondence Address | Church Cottage Bosley Macclesfield Cheshire SK11 0NX |
Director Name | Brenda Margaret Chapman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 July 2007) |
Role | Retired |
Correspondence Address | 33 Stamford Close Macclesfield Cheshire SK11 7TZ |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Christine Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Harrington Drive Gawsworth Macclesfield Cheshire SK11 9RD |
Director Name | Mr Edward John Frederic Taylor |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 March 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Bosley Macclesfield Cheshire SK11 0NX |
Registered Address | 33 Stamford Close Macclesfield Cheshire SK11 7TZ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2007 | Application for striking-off (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
13 March 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 10/06/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
18 April 2001 | Return made up to 10/06/00; full list of members; amend (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
12 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (3 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Company name changed mactay thirty three LTD\certificate issued on 20/01/00 (2 pages) |
10 June 1999 | Incorporation (26 pages) |