Macclesfield
Cheshire
SK10 3AU
Secretary Name | Susan Iris Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 4 Abbey Road Macclesfield Cheshire SK10 3AU |
Director Name | Mr Andrew Nanning De Vicq |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Maple Avenue Macclesfield Cheshire SK11 7RG |
Director Name | Philip Thomas Sholl |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Mount Close Macclesfield Cheshire SK11 8NW |
Secretary Name | Mr Andrew Nanning De Vicq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Maple Avenue Macclesfield Cheshire SK11 7RG |
Registered Address | Amtri House Hulley Road Macclesfield Cheshire SK10 2NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (1 page) |
26 May 2010 | Application to strike the company off the register (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 October 2008 | Accounts made up to 31 July 2008 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
7 October 2008 | Appointment terminated director and secretary andrew de vicq (1 page) |
7 October 2008 | Appointment Terminated Director and Secretary andrew de vicq (1 page) |
6 October 2008 | Director appointed dr roland david taylor (2 pages) |
6 October 2008 | Director appointed dr roland david taylor (2 pages) |
6 October 2008 | Secretary appointed susan iris taylor (2 pages) |
6 October 2008 | Secretary appointed susan iris taylor (2 pages) |
6 October 2008 | Appointment terminated director philip sholl (1 page) |
6 October 2008 | Appointment Terminated Director philip sholl (1 page) |
3 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
27 July 2007 | Incorporation (20 pages) |
27 July 2007 | Incorporation (20 pages) |