Adlington
Macclesfield
Cheshire
SK10 4NE
Secretary Name | Mr Jonathan Ashley Hamp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2001(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
Director Name | Bradley Morrison Duncan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 month after company formation) |
Appointment Duration | 3 years (resigned 24 February 2004) |
Role | Company Director |
Correspondence Address | 27 Hylton Drive Cheadle Cheshire SK8 7DH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 5 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Adlington |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
8 March 2004 | Director resigned (1 page) |
4 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o michael craig consultancy 14 ack la east bramhall cheshire SK7 2BY (1 page) |
13 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
28 February 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
28 February 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 14 ack lane east bramhall cheshire SK7 2BY (1 page) |
28 February 2001 | Ad 23/02/01--------- £ si 80@1=80 £ ic 1/81 (2 pages) |
28 February 2001 | New director appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Director resigned (1 page) |