Marple
Stockport
Cheshire
SK6 6JL
Director Name | Simon Arnold Steven Gatens |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 15 Yorkshire Street Accrington Lancashire BB5 2JE |
Director Name | Lyndon James Nicholson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 19 Beech Farm Drive Macclesfield Cheshire SK10 2ES |
Secretary Name | Lyndon James Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 week after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 19 Beech Farm Drive Macclesfield Cheshire SK10 2ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Prestbury Road Macclesfield Cheshire SK10 1AU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
10 March 2000 | Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 64/68 king street newcastle staffordshire ST5 1TD (1 page) |
25 January 2000 | Incorporation (17 pages) |