Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Mr David Howard Kirkby Gray |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Field Close Bollington Cheshire SK10 5JG |
Secretary Name | Mr David Howard Kirkby Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Field Close Bollington Cheshire SK10 5JG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(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 | 04 February 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Apostle House 117 Chestergate Macclefield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Accounting reference date shortened from 28/02/06 to 31/03/05 (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
14 March 2005 | S-div 07/03/05 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Nc inc already adjusted 24/02/05 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | Memorandum and Articles of Association (10 pages) |
4 February 2005 | Incorporation (12 pages) |