Lower Withington
Macclesfield
Cheshire
SK11 9DJ
Secretary Name | Peter Antony Wilding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1993(39 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 30 January 2007) |
Role | Secretary |
Correspondence Address | 21 Vicarage Gardens Elworth Sandbach Cheshire CW11 3BZ |
Director Name | Arthur Burgess |
---|---|
Date of Birth | June 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1993) |
Role | Garage Proprietor |
Correspondence Address | Highway Garage Lower Withington Macclesfield Cheshire SK11 9DJ |
Secretary Name | Graham Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Highway Garage Lower Withington Macclesfield Cheshire SK11 9DJ |
Registered Address | C/O McKellen & Co 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £135,096 |
Cash | £26,969 |
Current Liabilities | £5,805 |
Latest Accounts | 31 January 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2006 | Application for striking-off (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 February 2006 | Accounting reference date extended from 31/07/05 to 31/01/06 (1 page) |
8 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: c/o mckellan and co 2 parsonage road manchester M20 4PQ (1 page) |
14 February 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 September 2003 | Return made up to 31/08/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
14 February 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
27 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 August 1999 | Return made up to 31/08/99; no change of members (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
8 September 1996 | Return made up to 31/08/96; no change of members
|
18 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |