Rushton Spencer
Macclesfield
SK11 0SE
Director Name | Giles Thomas Bailey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(1 year after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 June 2009) |
Role | Estate Agent |
Correspondence Address | 68 Robin Lane Lyme Green Macclesfield Cheshire SK11 0LH |
Director Name | Mr Christopher John Bailey |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13 Langley Road Langley Macclesfield Cheshire SK11 0DP |
Director Name | Linda Anne Bailey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Lea Macclesfield Road Rushton Spencer Macclesfield SK11 0SE |
Registered Address | The Courtyard, 28a Great King Street, Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2008 | Appointment terminated director linda bailey (1 page) |
31 March 2008 | Appointment terminated director christopher bailey (1 page) |
31 March 2008 | Director appointed giles thomas bailey (2 pages) |
18 February 2008 | Return made up to 05/02/08; full list of members (7 pages) |
5 February 2007 | Incorporation (10 pages) |