Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Mr Edwin John Clunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(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 | Sarah Louise Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Northgate Avenue Macclesfield Cheshire SK10 3AE |
Registered Address | Apostle House 117 Chestergate Macclefield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 March 2005 | Company name changed northern developments LTD\certificate issued on 07/03/05 (2 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members
|
21 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New secretary appointed;new director appointed (3 pages) |
8 August 2003 | Return made up to 19/06/03; full list of members
|
19 June 2002 | Incorporation (22 pages) |