Macclesfield
Cheshire
SK10 2UJ
Secretary Name | Jean Mavis Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Blairgowrie Drive Macclesfield Cheshire SK10 2UJ |
Director Name | Tristan David Hughes |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2004) |
Role | Salesman |
Correspondence Address | 155 Chantry Road Disley Cheshire SK12 2DN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,325 |
Current Liabilities | £14,918 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
25 July 2006 | Application for striking-off (1 page) |
16 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 81C park lane poynton stockport cheshire SK12 1RD (1 page) |
8 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
9 February 2003 | New director appointed (1 page) |
27 January 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
27 January 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Secretary resigned (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |