Nether Alderley
Macclesfield
Cheshire
SK10 4SY
Director Name | Mr John Louis Smith |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(60 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 October 2001) |
Role | Retired |
Correspondence Address | 97 Mount Pleasant Road Davenham Northwich Cheshire CW9 8JH |
Secretary Name | Mr Douglas Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(60 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | Cross Cottage Chelford Road Nether Alderley Macclesfield Cheshire SK10 4SY |
Director Name | Mrs Sheila May Brown |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1993(61 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 October 2001) |
Role | Retired |
Correspondence Address | 4 Nant Y Gader Dolgellau Gwynedd LL40 1LB Wales |
Director Name | Mr Ronald Dickinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1993) |
Role | Financial Consultant |
Correspondence Address | 307 Henshaw Street Oldham Lancashire OL1 3EN |
Registered Address | J Humphrey Jones & Co Suite 3c St Christopher House Wellington Road South Stockport Cheshire SK2 6NG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,236 |
Cash | £38,603 |
Current Liabilities | £367 |
Latest Accounts | 31 March 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
1 May 2001 | Application for striking-off (1 page) |
23 June 2000 | Return made up to 10/06/00; full list of members (8 pages) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
5 May 1999 | Director's particulars changed (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: j humphrey jones & co chartered accountants central buildings 11 peter st manchester M2 5QR (1 page) |
12 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
13 June 1997 | Return made up to 10/06/97; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (5 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
17 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |