Macclesfield
Cheshire
SK11 7ED
Director Name | Mr Marian Adamski |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | Stateless - Of Polis |
Status | Closed |
Appointed | 01 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 June 2001) |
Role | Chemist |
Correspondence Address | 61 Blakelow Road Macclesfield Cheshire SK11 7ED |
Director Name | Mr Kenneth Ian Harcombe |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 June 2001) |
Role | Accountant |
Correspondence Address | Parkett Heyes House Broken Cross Macclesfield Cheshire SK11 8TZ |
Secretary Name | Mr Kenneth Ian Harcombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 June 2001) |
Role | Company Director |
Correspondence Address | Parkett Heyes House Broken Cross Macclesfield Cheshire SK11 8TZ |
Director Name | Mr Stephen Francis Hurst |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1992(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 05 June 2001) |
Role | Works Engineer |
Correspondence Address | 13 Conway Close Cheddleton Leek Staffordshire ST13 7JJ |
Director Name | Mr Norman Paul Gordon Freegand |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(22 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1992) |
Role | Sales Director |
Correspondence Address | 37 Oakleigh Park South London N20 9JR |
Registered Address | Latham Crossley And Davis Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
20 October 2000 | Receiver's abstract of receipts and payments (4 pages) |
5 September 2000 | Receiver ceasing to act (1 page) |
28 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
14 August 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 August 1997 | Receiver's abstract of receipts and payments (2 pages) |
8 August 1996 | Receiver's abstract of receipts and payments (4 pages) |
16 October 1995 | Statement of Affairs in administrative receivership following report to creditors (2 pages) |
16 October 1995 | Administrative Receiver's report (26 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: sutton mills mill road macclesfield cheshire SK11 7TF (1 page) |
2 August 1995 | Appointment of receiver/manager (2 pages) |