Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Edwin John Clunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 41 The Parkway Dairyfields Trentham Stoke On Trent Staffordshire ST1 3BB |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 08 October 2002) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Secretary Name | Mr Edwin John Clunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
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 | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hart Shaw 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Application for striking-off (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 167 fleet street london EC4A 2JB (1 page) |
7 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 July 2001 | Director's particulars changed (1 page) |
18 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
15 June 2000 | Ad 06/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
7 April 2000 | Company name changed MC108 LIMITED\certificate issued on 07/04/00 (2 pages) |
6 April 2000 | Incorporation (14 pages) |