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 | 30 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 November 2002) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | David Charles Turner |
---|---|
Status | Closed |
Appointed | 19 August 2002(2 years after company formation) |
Appointment Duration | 3 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 19 November 2002) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Director Name | Brian James Leith |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 10 Douglas Avenue Lenzie Glasgow G66 4NW Scotland |
Secretary Name | Mr John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Willis Mar,13 Glen Brae Falkirk FK1 5LH Scotland |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | Secretary resigned (1 page) |
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Application for striking-off (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: c/o morgan cole 167 fleet street london EC4A 2JB (1 page) |
10 January 2002 | Memorandum and Articles of Association (13 pages) |
3 January 2002 | Resolutions
|
4 October 2001 | Return made up to 03/08/01; full list of members (7 pages) |
19 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: blackfriars house the parsonage manchester greater manchester M3 2JA (1 page) |
3 September 2001 | Secretary resigned (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: ship canal house king street manchester lancashire M2 4WB (1 page) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | New director appointed (3 pages) |
10 October 2000 | Conve 30/09/00 (1 page) |
10 October 2000 | Ad 30/09/00--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
19 September 2000 | Company name changed cobco (333) LIMITED\certificate issued on 20/09/00 (2 pages) |
3 August 2000 | Incorporation (17 pages) |