Macclesfield
Cheshire
SK11 8HB
Director Name | Simon Christopher Whitaker Williams |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 26 Waveney Close Handforth Wilmslow Cheshire |
Secretary Name | Lynda Ann Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 263 Crompton Road Macclesfield Cheshire SK11 8HB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Castletons Suite 4 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,211 |
Current Liabilities | £8,197 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2002 | Application for striking-off (1 page) |
19 November 2001 | Return made up to 10/11/01; full list of members
|
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 September 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
6 July 2001 | Company name changed speedy designs LIMITED\certificate issued on 06/07/01 (2 pages) |
17 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Ad 07/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: suit 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
14 November 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |