Station Road
Rudyard
Staffordshire
ST13 8PG
Secretary Name | Mrs Fiona Anne Wynn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Oxford Road Macclesfield Cheshire SK11 8JY |
Secretary Name | Mrs Susan Coppack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Crossfield Road Bollington Cheshire |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Victoria House Co Walker Street Macclesfield Cheshire SK10 1BH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2006 | Application for striking-off (1 page) |
18 July 2006 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
21 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2006 | Return made up to 21/05/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 June 2003 | Director's particulars changed (1 page) |
11 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
28 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: the poachers tavern station road rudyard leek staffordshire ST13 8PG (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
17 June 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2001 | Secretary resigned (1 page) |