Adlington
Macclesfield
Cheshire
SK10 4NB
Secretary Name | Mr Stanley Marriott Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1999(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 January 2001) |
Role | Company Director |
Correspondence Address | 34 Ley Lane Marple Bridge Stockport Cheshire SK6 5DD |
Director Name | Mr Stanley Marriott Andrews |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 34 Ley Lane Marple Bridge Stockport Cheshire SK6 5DD |
Secretary Name | Mr Maurice Heery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 September 1998) |
Role | Company Director |
Correspondence Address | 6 Wych Lane Adlington Macclesfield Cheshire SK10 4NB |
Secretary Name | Thomas Percy Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(30 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | 3 Moss Lane Bollington Cheshire SK10 5HJ |
Registered Address | Unit 2 The Poplars Poplar Grove Stepping Hill Stockport SK2 7JD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2000 | Application for striking-off (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
11 August 1998 | Company name changed morstan engineering(manchester)l imited\certificate issued on 12/08/98 (2 pages) |
28 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 December 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |