Adlington
Macclesfield
Cheshire
SK10 4LB
Director Name | Mr Paul Douglas Bromley |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pedley Wood Pedley Hill Adlington Macclesfield Cheshire SK10 4LB |
Secretary Name | Mr Paul Douglas Bromley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2000(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pedley Wood Pedley Hill Adlington Macclesfield Cheshire SK10 4LB |
Director Name | Christopher Paul McCann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2002(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | The Gables 135 Hale Road, Hale Altrincham Cheshire WA15 9HQ |
Director Name | Mrs Margaret Nadia McCann |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Faraway The Helm Annisgarth Windermere Cumbria LA23 2HF |
Director Name | Mr Thomas Keith McCann |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | Faraway The Helm Annisgarth Windermere Cumbria LA23 2HF |
Secretary Name | Geoffrey Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 6 Dale Brook Avenue Dukinfield Cheshire SK16 5BD |
Registered Address | Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £129,945 |
Net Worth | £833,349 |
Cash | £13,941 |
Current Liabilities | £68,429 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2004 | Voluntary strike-off action has been suspended (1 page) |
9 March 2004 | Voluntary strike-off action has been suspended (1 page) |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
29 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
10 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
15 November 2002 | Return made up to 14/10/02; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
23 October 2001 | Return made up to 14/10/01; full list of members (10 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
7 February 2001 | Resolutions
|
7 February 2001 | £ ic 30000/25500 01/02/01 £ sr 4500@1=4500 (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 30 stockport village hooper street stockport cheshire SK1 1DQ (1 page) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Return made up to 14/10/00; full list of members (10 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members (10 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
23 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 November 1996 | Return made up to 14/10/96; no change of members
|
14 October 1996 | Registered office changed on 14/10/96 from: 92/6 wellington road south stockport cheshire SK1 3UH (1 page) |
6 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Director's particulars changed (1 page) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
19 January 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
8 April 1965 | Incorporation (11 pages) |