Macclesfield
Cheshire
SK11 7EW
Director Name | Philomena Mary Berdnette Harrington |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 South Acre Drive Macclesfield Cheshire SK11 7EW |
Secretary Name | Philomena Mary Berdnette Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 South Acre Drive Macclesfield Cheshire SK11 7EW |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Registered Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2007 | Application for striking-off (1 page) |
9 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
27 February 2006 | Return made up to 27/01/06; full list of members
|
2 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
27 January 2004 | Incorporation (21 pages) |