Bollington
Macclesfield
Cheshire
SK10 5LQ
Director Name | Michael Garritty |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 February 2006) |
Role | Government Officer |
Correspondence Address | 11 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Deborah Garrity |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 February 2006) |
Role | Co Director |
Correspondence Address | 11 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Mrs Rosemary Jones |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kestrel Cottage 36 Higher Lane Kerridge Macclesfield Cheshire SK10 5AR |
Secretary Name | Mrs Rosemary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kestrel Cottage 36 Higher Lane Kerridge Macclesfield Cheshire SK10 5AR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 20 Park Green Macclesfield Cheshire SK11 7NA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £42,089 |
Cash | £47,250 |
Current Liabilities | £5,161 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2005 | Return made up to 24/06/05; full list of members (5 pages) |
9 September 2005 | Application for striking-off (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
17 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 August 2002 | Secretary resigned;director resigned (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
27 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page) |
1 December 1999 | Ad 11/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (11 pages) |