Macclesfield
Cheshire
SK10 3LW
Secretary Name | Christopher Bagnall |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2000(same day as company formation) |
Role | Insurance Services |
Correspondence Address | 6 Newlands Road Macclesfield Cheshire SK10 3LW |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Jean-Louis Alles |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2003) |
Role | IT Director |
Correspondence Address | 2 Rue Lamorhine Belley 01300 Foreign |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £8,875 |
Cash | £4,478 |
Current Liabilities | £70,507 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Appointment of a voluntary liquidator (1 page) |
23 May 2003 | Statement of affairs (5 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 5-7 market place macclesfield cheshire SK10 1EB (1 page) |
3 May 2003 | Director resigned (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 April 2002 | Return made up to 28/02/02; full list of members
|
8 August 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
20 July 2001 | New director appointed (2 pages) |
10 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: quantum house 11 king edward str macclesfield cheshire SK10 1AQ (1 page) |
9 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Incorporation (10 pages) |