Macclesfield
Cheshire
SK11 8NU
Director Name | Mr John Vernon Davies |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upton House 156 Prestbury Road Macclesfield Cheshire SK10 3BR |
Director Name | Mr Nigel James Wood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 61 Wellington Road Timperley Altrincham Cheshire WA15 7RQ |
Secretary Name | Jane Young Windsor |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Castle View Whitchurch Road, Spurstow Tarporley Cheshire CW6 9TA |
Secretary Name | John David Abbott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1992(13 years, 12 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 56 Ivy Lane Macclesfield Cheshire SK11 8NU |
Director Name | Martin John Pearce |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 5 Pendenniv Close Montgomery Park Radcliffe Manchester Lancashire M26 0UW |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 February 2000 | Dissolved (1 page) |
---|---|
5 November 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1999 | Liquidators statement of receipts and payments (8 pages) |
17 May 1999 | Receiver's abstract of receipts and payments (4 pages) |
14 May 1999 | Receiver ceasing to act (1 page) |
9 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 December 1998 | Receiver's abstract of receipts and payments (3 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
3 March 1998 | Liquidators statement of receipts and payments (5 pages) |
3 November 1997 | Receiver's abstract of receipts and payments (4 pages) |
11 September 1997 | Liquidators statement of receipts and payments (5 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
27 February 1997 | Liquidators statement of receipts and payments (5 pages) |
19 August 1996 | Liquidators statement of receipts and payments (5 pages) |
13 February 1996 | Liquidators statement of receipts and payments (5 pages) |
8 December 1995 | Receiver's abstract of receipts and payments (6 pages) |
25 August 1995 | Liquidators statement of receipts and payments (10 pages) |