Company NameMacclesfield Blinds (UK) Ltd
Company StatusDissolved
Company Number04016311
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid James Millward
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(3 days after company formation)
Appointment Duration3 years, 5 months (closed 18 November 2003)
RoleCompany Director
Correspondence AddressHardwick House 46 Robin Lane
Lyme Green
Macclesfield
Cheshire
SK11 0LH
Director NameAngela Wendy Willmott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address46 Robin Lane
Macclesfield
Cheshire
SK11 0LH
Secretary NameAngela Wendy Willmott
NationalityBritish
StatusResigned
Appointed19 June 2000(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address46 Robin Lane
Macclesfield
Cheshire
SK11 0LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86 Park Street
Congleton
Cheshire
CW12 1EG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
23 April 2003Secretary resigned;director resigned (1 page)
29 January 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 April 2002Registered office changed on 23/04/02 from: 86 park street congleton cheshire CW12 1EG (1 page)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
27 March 2002Registered office changed on 27/03/02 from: unit 10 congleton business centre thomas street congleton cheshire CW12 1QU (1 page)
6 August 2001Return made up to 16/06/01; full list of members (6 pages)
14 July 2000New director appointed (2 pages)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)