Macclesfield
Cheshire
SK11 8RG
Director Name | Ken Wheeler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow 24 Sandy Lane Macclesfield Cheshire SK10 4RJ |
Secretary Name | Robert Louis Benson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 12 Marigold Close Macclesfield Cheshire SK11 8RG |
Director Name | Mark Thomas Bradshaw |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Marigold Close Macclesfield Cheshire SK11 8RG |
Secretary Name | Iain Whatmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Field Close Bollington Cheshire SK10 5JG |
Director Name | Yee Mui Leung |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 March 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 11 Ramillies Avenue Cheadle Hulme Stockport Cheshire SK8 7AQ |
Registered Address | Derwent House, Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£19,878 |
Cash | £1,068 |
Current Liabilities | £32,742 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2008 | Application for striking-off (1 page) |
1 May 2008 | Return made up to 11/03/07; no change of members (7 pages) |
1 May 2008 | Appointment terminated director yee leung (1 page) |
3 February 2008 | New secretary appointed (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
4 October 2005 | Director resigned (1 page) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | New director appointed (2 pages) |
11 March 2005 | Incorporation (20 pages) |