Macclesfield
Cheshire
SK10 2TX
Director Name | Robert Yates |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 April 2008) |
Role | Motor Engineer |
Correspondence Address | 5 Carr View Marsh Lane New Mills High Peak SK22 4PR |
Director Name | Mr Andrew Keith Chambers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 April 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 20 Peveril Gardens Disley Stockport Cheshire SK12 2RG |
Secretary Name | Mr Andrew Keith Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 April 2008) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 20 Peveril Gardens Disley Stockport Cheshire SK12 2RG |
Secretary Name | Sharon Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Heather Way Marple Stockport Cheshire SK6 6DX |
Director Name | Andrew Hughes |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 July 2002) |
Role | Packaging Adviser |
Correspondence Address | 31 Jeffreys Drive Dukinfield Cheshire SK16 4BZ |
Director Name | Adam Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2003) |
Role | Engineer |
Correspondence Address | Brook Cottage 15 Nelson Street Hazel Grove Cheshire SK7 4LR |
Director Name | Martin Gordon Self |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2003) |
Role | Haulier |
Correspondence Address | 41 Dean Lane Hazel Grove Cheshire SK7 6DH |
Director Name | Martin Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 May 2002) |
Role | Motor Engineer |
Correspondence Address | Burnside Park Road, Chapel En Le Frith High Peak SK23 0LP |
Director Name | Sharon Hopwood |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2005) |
Role | Secretary |
Correspondence Address | 6 Heather Way Marple Stockport Cheshire SK6 6DX |
Director Name | Peter James Gabbatiss |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 May 2002) |
Role | Engineer |
Correspondence Address | 4 Hexworth Walk Bramhall Cheshire SK7 3DF |
Director Name | Paul Read |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 21 May 2003) |
Role | Self Employed |
Correspondence Address | Craigside Hague Bar New Mills High Peak SK22 3AT |
Director Name | Anthony Sims |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(11 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 21 May 2003) |
Role | Local Government Officer |
Correspondence Address | 1 Woodfield Close Hadfield Glossop Derbyshire SK13 1PW |
Director Name | Gavin Howard Ford |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 June 2007) |
Role | Local Government Officer |
Correspondence Address | 2 Heyworth Road Chapel En Le Frith High Peak SK23 0NJ |
Director Name | Martin Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2004) |
Role | Motor Engineer |
Correspondence Address | Burnside Park Road, Chapel En Le Frith High Peak SK23 0LP |
Director Name | Alan Pemberton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 May 2004) |
Role | Business Advider |
Correspondence Address | 11 Hill Top Romiley Stockport Cheshire SK6 4AY |
Director Name | Julie Ashburner |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 May 2005) |
Role | Manager |
Correspondence Address | 24 Glebe Road Buxton Derbyshire SK17 7PL |
Director Name | Robert Wakelin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 May 2006) |
Role | Mechanic |
Correspondence Address | 15 Hawthorn Road Chapezenle Frith Derbyshire SK23 0XU |
Director Name | Christopher John Bebbington |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 2005) |
Role | Salesman |
Correspondence Address | 28 Dove Close Elton Chester Cheshire CH2 4RD Wales |
Director Name | Anthony Sims |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 2005) |
Role | Local Govt Officer |
Correspondence Address | 1 Woodfield Close Hadfield Glossop Derbyshire SK13 1PW |
Registered Address | 46 Clare Drive Macclesfield Cheshire SK10 2TX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2007 | Application for striking-off (1 page) |
14 June 2007 | Director resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Annual return made up to 21/05/06 (2 pages) |
17 July 2006 | Director resigned (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Annual return made up to 21/05/05 (2 pages) |
27 June 2005 | Director's particulars changed (2 pages) |
22 June 2005 | New secretary appointed (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Annual return made up to 21/05/04 (3 pages) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Annual return made up to 21/05/03 (7 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (1 page) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 September 2002 | Director resigned (1 page) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Annual return made up to 21/05/02
|
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
13 June 2001 | Incorporation (29 pages) |