Macclesfield
Cheshire
SK11 8WB
Secretary Name | Tracy Lynn Rees |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Blandford Drive Macclesfield Cheshire SK11 8WB |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Registered Address | 31 Great King Street Macclesfield Cheshireield SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £65 |
Cash | £358 |
Current Liabilities | £3,091 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Voluntary strike-off action has been suspended (1 page) |
10 July 2002 | Application for striking-off (1 page) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 January 2001 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
21 August 2000 | Return made up to 06/07/00; full list of members
|
23 August 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Incorporation (25 pages) |