Macclesfield Road
Rainow
Cheshire
SK10 5UU
Secretary Name | Pamela Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Four Winds House Macclesfield Road Rainow Cheshire SK10 5UU |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Georgia House Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2005 | Application for striking-off (1 page) |
24 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
31 October 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
30 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 June 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 April 2002 | Company name changed cirrus building consultancy (man chester) LIMITED\certificate issued on 19/04/02 (2 pages) |
27 February 2002 | Return made up to 31/01/02; full list of members
|
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Ad 31/01/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |