Sutton
Macclesfield
Cheshire
SK11 0HA
Director Name | Margaret McDow |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 121 Byrons Lane Sutton Macclesfield Cheshire SK11 0HA |
Director Name | Jim Currie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2005(2 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 6 Forrest Close Rainow Cheshire SK10 5UY |
Director Name | Jayne Davenport |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | High Barn Pexhill Road, Henbury Macclesfield Cheshire SK11 9PY |
Registered Address | Waterside House Waterside Macclesfield Cheshire SK11 7HG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £900 |
Cash | £4,204 |
Current Liabilities | £31,912 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2007 | Application for striking-off (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: waterside house waterside macclesfield cheshire SK11 7HG (1 page) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 February 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: high barn pexhill road, henbury cheshire SK11 9PY (1 page) |
1 December 2005 | Director resigned (1 page) |
13 July 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members
|
17 February 2004 | Company name changed pro-stride LIMITED\certificate issued on 17/02/04 (2 pages) |