Barracks Square
Macclesfield
Cheshire
SK11 8HF
Secretary Name | Timothy George Kerr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF |
Director Name | Mr Bryan George Kerr |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(6 months after company formation) |
Appointment Duration | 2 years (closed 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Moss Road Alderley Edge Cheshire SK9 7HZ |
Director Name | Richard James Mogg |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Knutsford Road Alderley Edge Cheshire SK9 7SF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£14,498 |
Cash | £239 |
Current Liabilities | £15,694 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
29 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
24 October 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
30 December 1999 | Incorporation (16 pages) |