Macclesfield
Cheshire
SK10 2JG
Secretary Name | Louise Jeanette Guirey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 133 Tytherington Drive Macclesfield Cheshire SK10 2JG |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Director Name | Louise Jeanette Guirey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | 133 Tytherington Drive Macclesfield Cheshire SK10 2JG |
Secretary Name | Roberta Mowbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 9 Green Meadows Kendal Road Macclesfield Cheshire SK11 8PG |
Director Name | Laura Portelli |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 15 Wilmer Crescent Mow Cop Stoke-On-Trent ST7 4NX |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,752 |
Current Liabilities | £14,754 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
4 June 2007 | New secretary appointed (1 page) |
29 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Director resigned (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 October 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 11/08/06; full list of members (4 pages) |
20 September 2006 | New director appointed (2 pages) |
11 October 2005 | Ad 29/09/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Incorporation (19 pages) |