Macclesfield
Cheshire
SK11 7ED
Secretary Name | Valerie Anne Byrom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(2 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 September 2006) |
Role | Secretary |
Correspondence Address | 41 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Nicola Hutchings |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 102 Prestbury Road Macclesfield Cheshire SK10 3BN |
Secretary Name | Amanda Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ivy Lane Macclesfield Cheshire SK11 8NU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 41 Blakelow Road Macclesfield Cheshire SK11 7ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £8,773 |
Cash | £6,925 |
Current Liabilities | £9,031 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Voluntary strike-off action has been suspended (1 page) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
27 March 2006 | Application for striking-off (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 October 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
8 March 2004 | Return made up to 25/02/04; full list of members
|
28 March 2003 | Registered office changed on 28/03/03 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 March 2003 | New director appointed (2 pages) |
25 February 2003 | Incorporation (12 pages) |