Langley
Macclesfield
Cheshire
SK11 0BU
Director Name | Rosalyn Mary Lawton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(same day as company formation) |
Role | Conference Co-Ordinator |
Correspondence Address | 12 Eddisbury Terrace Macclesfield Cheshire SK11 7EY |
Secretary Name | Claire Louise Horrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1999(same day as company formation) |
Role | Conference Co-Ordinator |
Correspondence Address | 10 Main Road Langley Macclesfield Cheshire SK11 0BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 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 | 13 October 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Waterside House Waterside Macclesfield SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,786 |
Cash | £209 |
Current Liabilities | £8,347 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | Voluntary strike-off action has been suspended (1 page) |
15 October 2001 | Application for striking-off (1 page) |
9 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
17 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2001 | Return made up to 13/10/00; full list of members
|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Incorporation (10 pages) |