Leek Old Road, Sutton
Macclesfield
SK11 0HZ
Director Name | Mrs Kathleen Knowles Maurice |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Lake Cottage Leek Old Road, Sutton Macclesfield SK11 0HZ |
Secretary Name | Mrs Kathleen Knowles Maurice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1991(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Lake Cottage Leek Old Road, Sutton Macclesfield SK11 0HZ |
Director Name | Mr Timothy Brocklehurst Maurice |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1994(54 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 29 April 2003) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ridge Hall Farm Sutton Macclesfield Cheshire SK11 0LX |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,941 |
Current Liabilities | £33,186 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Application for striking-off (1 page) |
14 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 October 2000 | Return made up to 26/10/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
1 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
5 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
21 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 December 1997 | Return made up to 26/10/97; full list of members (6 pages) |
9 July 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 May 1997 | Director's particulars changed (1 page) |
6 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: c/o josolyne & co silk house,park green macclesfield cheshire SK11 7QW (1 page) |
22 October 1996 | Return made up to 26/10/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
4 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |