Macclesfield
Cheshire
SK11 8LW
Director Name | Michael Thomas Richardson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree Top Farm Macclesfield Forest Macclesfield Cheshire SK11 0ND |
Director Name | Gary Griffin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Talke Road Alsager Stoke On Trent Staffordshire ST7 2PW |
Secretary Name | Paul Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Grosvenor Gardens Manchester Lancashire M22 4XA |
Secretary Name | Lesley Ann Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 53 Sycamore Crescent Macclesfield Stockport Cheshire SK11 8LW |
Director Name | Paul Doyle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(5 years after company formation) |
Appointment Duration | 1 year (resigned 10 July 2005) |
Role | Company Director |
Correspondence Address | Glenbille Heathcote Road Miles Green Stoke On Trent Staffordshire ST7 8LN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Corporate Accountancy Solutions Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £242 |
Current Liabilities | £155,892 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2008 | Voluntary strike-off action has been suspended (1 page) |
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Voluntary strike-off action has been suspended (1 page) |
9 February 2006 | Application for striking-off (1 page) |
1 December 2005 | Director resigned (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
3 December 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 July 2004 | Ad 23/06/04--------- £ si 198@1=198 £ ic 402/600 (2 pages) |
1 July 2004 | Ad 23/06/04--------- £ si 198@1=198 £ ic 6/204 (2 pages) |
1 July 2004 | Ad 23/06/04--------- £ si 198@1=198 £ ic 204/402 (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
17 March 2004 | Particulars of mortgage/charge (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 June 2003 | Return made up to 11/06/03; full list of members (5 pages) |
5 September 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 21-39 imex business park ormonde street stoke on trent staffordshire ST4 3NP (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
20 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (5 pages) |
14 June 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
5 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2001 | Return made up to 11/06/00; full list of members (6 pages) |
31 May 2001 | Ad 15/06/99--------- £ si 1@1 (2 pages) |
17 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2000 | Particulars of mortgage/charge (7 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Registered office changed on 25/06/99 from: 229 nether street london N3 1NT (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Ad 15/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
11 June 1999 | Incorporation (12 pages) |