Sutton
Macclesfield
Cheshire
SK11 0HX
Secretary Name | Carol Miles Posner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2000(25 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 19 April 2009) |
Role | Company Director |
Correspondence Address | Sutton Grange Sutton Macclesfield Cheshire SK11 0HX |
Director Name | Margaret Posner |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Sutton Grange Parvey Lane Sutton Macclesfield Cheshire SK11 0HX |
Secretary Name | Margaret Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Sutton Grange Parvey Lane Sutton Macclesfield Cheshire SK11 0HX |
Director Name | Miss Rowena Ann Kain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(20 years after company formation) |
Appointment Duration | Resigned same day (resigned 08 December 1994) |
Role | Personal Assistant |
Correspondence Address | 14 Elm Drive Northop Hall Mold Clwyd CH7 6JJ Wales |
Secretary Name | Miss Rowena Ann Kain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(20 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 September 1995) |
Role | Personal Assistant |
Correspondence Address | 14 Elm Drive Northop Hall Mold Clwyd CH7 6JJ Wales |
Secretary Name | Sharon Dillion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2000) |
Role | Company Director |
Correspondence Address | 61 Pen Y Maes Gardens Flintshire Clwyd CH8 7BW Wales |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£46,188 |
Cash | £121 |
Current Liabilities | £302,045 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2009 | Liquidators statement of receipts and payments to 12 January 2009 (5 pages) |
4 November 2008 | Liquidators statement of receipts and payments to 20 October 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 20 October 2008 (5 pages) |
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 May 2006 | Liquidators statement of receipts and payments (5 pages) |
2 November 2005 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Statement of affairs (7 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 1 heritage court lower bridge street chester CH1 1RD (1 page) |
24 October 2003 | Appointment of a voluntary liquidator (1 page) |
24 October 2003 | Resolutions
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members
|
25 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 May 1976 | Annual return made up to 13/05/76 (8 pages) |