Buxton Road
Macclesfield
Cheshire
SK11 0AD
Director Name | Mr Nicholas Brian Lewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Secretary Name | Mr Nicholas Brian Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Mrs Gillian Taylor Lewis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 April 1999) |
Role | Company Director |
Correspondence Address | Eddisbury Hall Buxton Road Macclesfield Cheshire SK11 0AD |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,045,530 |
Current Liabilities | £607,681 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 December 2004 | Dissolved (1 page) |
---|---|
13 September 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
20 January 2004 | C/O re retirement of liq (18 pages) |
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
13 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page) |
31 May 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2001 | Liquidators statement of receipts and payments (5 pages) |
2 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (6 pages) |
21 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Declaration of solvency (3 pages) |
17 May 1999 | Appointment of a voluntary liquidator (1 page) |
28 April 1999 | Director resigned (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
11 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 February 1998 | Return made up to 26/02/98; no change of members (4 pages) |
11 March 1997 | Return made up to 26/02/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
20 February 1996 | Return made up to 26/02/96; no change of members
|
21 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
8 June 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
16 March 1988 | Accounts for a small company made up to 30 September 1987 (4 pages) |
26 February 1983 | Accounts made up to 30 September 1982 (9 pages) |