Buxton
Derbyshire
SK17 7BJ
Director Name | Mr Anthony Reg Huxford |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Manchester Road Buxton Derbyshire SK17 6SZ |
Secretary Name | Mrs Sarah Coultas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lightwood Road Buxton Derbyshire SK17 7BJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Georgia House, Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £173 |
Cash | £15,196 |
Current Liabilities | £15,176 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 September 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
26 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
23 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 07/05/05; full list of members
|
12 January 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
18 July 2003 | Ad 07/05/03--------- £ si 99@1 (2 pages) |
16 June 2003 | Resolutions
|
6 June 2003 | New director appointed (2 pages) |
4 June 2003 | Ad 07/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
7 May 2003 | Incorporation (11 pages) |