Macclesfield
Cheshire
SK11 8QL
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 May 2006) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Margaret Jean Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Clifford Road Macclesfield Cheshire SK11 8QE |
Secretary Name | Sarah Louise Mannnion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Northgate Avenue Macclesfield Cheshire SK10 3AE |
Registered Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2005 | Return made up to 23/07/05; full list of members
|
19 December 2005 | Application for striking-off (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
23 September 2003 | New secretary appointed (1 page) |
23 September 2003 | Secretary resigned (1 page) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2001 | Particulars of mortgage/charge (5 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |