Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 July 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Mr Edwin John Clunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Mr Edwin John Clunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2000) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Registered Address | Apostle House 117 Chestergate Macclefield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2007 | Application for striking-off (1 page) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
25 June 2005 | Location of register of members (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
13 January 2005 | Return made up to 30/12/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 February 2004 | Return made up to 30/12/03; full list of members (7 pages) |
13 June 2003 | Company name changed next generation regeneration lim ited\certificate issued on 13/06/03 (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 February 2003 | Return made up to 30/12/02; full list of members
|
20 February 2002 | Return made up to 30/12/01; full list of members (6 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
29 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 January 2001 | Return made up to 30/12/00; full list of members
|
27 October 2000 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
30 January 2000 | Memorandum and Articles of Association (10 pages) |
20 January 2000 | Company name changed MC85 LIMITED\certificate issued on 21/01/00 (2 pages) |
30 December 1999 | Incorporation (14 pages) |