Macclesfield
Cheshire
SK11 7YZ
Director Name | Dennis Anderson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 6 Dane Drive Wilmslow Cheshire SK9 2AH |
Director Name | Kathleen Anderson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dane Drive Wilmslow Cheshire SK9 2AH |
Director Name | Mr David Charles Massey |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firwood Cestbridge Macclesfield Cheshire SK10 5TE |
Secretary Name | Dennis Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Dane Drive Wilmslow Cheshire SK9 2AH |
Registered Address | The Picturedrome Chestergate Macclesfield Cheshire SK11 6DU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £161,975 |
Current Liabilities | £55,292 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Appointment terminated director and secretary dennis anderson (1 page) |
9 January 2009 | Appointment terminated director kathleen anderson (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Return made up to 03/06/06; full list of members
|
28 December 2006 | Registered office changed on 28/12/06 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Return made up to 03/06/04; full list of members (8 pages) |
17 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (3 pages) |
3 June 2003 | Incorporation (12 pages) |