Macclesfield
Cheshire
SK11 7YF
Director Name | Ernestina Talbot |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 23 Harewood Way Macclesfield Cheshire SK11 7YF |
Secretary Name | Ernestina Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Harewood Way Macclesfield Cheshire SK11 7YF |
Director Name | Andrew Andreson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Broker |
Correspondence Address | 25 Private Drive Wirral CH61 1DF Wales |
Director Name | Karen Andreson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Private Drive Wirral CH61 1DF Wales |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Private Drive Wirral CH61 1DF Wales |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£6,617 |
Current Liabilities | £18,308 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2007 | Completion of winding up (1 page) |
11 January 2007 | Dissolution deferment (1 page) |
18 October 2005 | Notice of completion of voluntary arrangement (7 pages) |
18 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2005 (2 pages) |
18 October 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 August 2005 (2 pages) |
13 October 2005 | Notice of completion of voluntary arrangement (7 pages) |
27 September 2005 | Notice of completion of voluntary arrangement (7 pages) |
12 September 2005 | Order of court to wind up (2 pages) |
21 February 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Return made up to 14/10/04; no change of members (7 pages) |
28 August 2004 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2004 | Return made up to 14/10/03; full list of members (7 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 3RD floor cookes building church street liverpool merseyside L1 3AG (1 page) |
6 August 2003 | Secretary resigned;director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
25 February 2003 | Ad 16/01/03--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
25 February 2003 | Ad 16/01/03--------- £ si 100@1=100 £ ic 302/402 (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | £ nc 100/10000 13/01/03 (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 3RD floor coopers building church street liverpool L1 3AG (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
14 October 2002 | Incorporation (16 pages) |