Macclesfield
Cheshire
SK11 8NU
Director Name | Philip Vernon Angus Ashton |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Lower Drove Hey Farm Cockhall Lane Langley Macclesfield Cheshire SK11 0NA |
Director Name | Mr John Vernon Davies |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton House 156 Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Charles Paul Frederick Greenhaven |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 6 The Heights Leek Staffordshire ST13 7LQ |
Director Name | Robert Peter Sharpley |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | Sowcar Cottage Ineersley Road Bollington Macclesfield Cheshire SK10 5BX |
Director Name | Simon John Nicholas Shepherd |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1992(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 23 Barnside Way Macclesfield Cheshire SK10 2TZ |
Secretary Name | John David Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1992(34 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Correspondence Address | 56 Ivy Lane Macclesfield Cheshire SK11 8NU |
Director Name | Corgaret Hutton Stirling |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | 14 Bollinbarn Macclesfield Cheshire SK10 3DL |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1990 (32 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 April 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2000 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (5 pages) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
6 October 1998 | Liquidators statement of receipts and payments (6 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
16 February 1996 | Liquidators statement of receipts and payments (5 pages) |
8 August 1995 | Receiver's abstract of receipts and payments (6 pages) |
7 August 1995 | Receiver ceasing to act (2 pages) |
18 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |