Bridge Street
Macclesfield
Cheshire
SK11 6GH
Secretary Name | Casered Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 04 October 2005) |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Clitheroe Lancashire BB7 9WB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | Towers And Gornall (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Clitheroe Lancashire BB7 9WB |
Registered Address | 2 The Tower House Bridge Street Macclesfield Cheshire SK11 6GH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £44,393 |
Cash | £78,029 |
Current Liabilities | £47,295 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2005 | Application for striking-off (1 page) |
2 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 August 2004 | Return made up to 01/05/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Accounting reference date shortened from 31/05/03 to 30/06/02 (1 page) |
30 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: suites 5 & 6, the printworks hey road, ribble valley ent pk barrow, clitheroe lancs BB7 9WB (1 page) |
15 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
21 June 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |