Langley
Macclesfield
Cheshire
SK11 0BU
Secretary Name | Claire Louise Horrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2000(same day as company formation) |
Role | Conference Organiser |
Correspondence Address | 10 Main Road Langley Macclesfield Cheshire SK11 0BU |
Director Name | Mrs Claire Angela McClintock |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 February 2006) |
Role | Conference Organisor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arbour Crescent Macclesfield Cheshire SK10 2JB |
Director Name | Andrew John Horrigan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 23 Main Road Langley Macclesfield Cheshire SK11 0BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Waterside House Waterside Macclesfield Cheshire SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Voluntary strike-off action has been suspended (1 page) |
24 March 2005 | Application for striking-off (1 page) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
20 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (4 pages) |
30 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2002 | Accounts for a small company made up to 31 July 2001 (4 pages) |
13 November 2001 | New director appointed (2 pages) |
8 October 2001 | Return made up to 24/07/01; full list of members
|
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
29 August 2001 | Ad 01/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
19 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 23 main road langley macclesfield cheshire SK11 0BU (1 page) |
27 July 2000 | New secretary appointed;new director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages) |
27 July 2000 | Secretary resigned (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Director resigned (2 pages) |