Macclesfield
Cheshire
SK10 2LH
Director Name | Mr Mohammed Dedat |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Wellesley Road Ilford Essex IG1 4JZ |
Director Name | Interskill Tsc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2007(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Secretary Name | Interskill Tsc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2007(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 05 June 2007) |
Correspondence Address | 71 Elstree Way Borehamwood Herts WD6 1WD |
Director Name | Carol Stratton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1993) |
Role | Secretary |
Correspondence Address | Spinney Hill Landmere Lane Ruddindton Nottingham |
Director Name | Mr Neil Stratton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1993) |
Role | Eng Draughtsman |
Correspondence Address | Spinney Hill Landmere Lane Ruddington Nottingham Nottinghamshire NG11 6ND |
Secretary Name | Mr Neil Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | Spinney Hill Landmere Lane Ruddington Nottingham Nottinghamshire NG11 6ND |
Director Name | Mr Brian Roebuck |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 October 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Police House Astbury Congleton Cheshire CW12 4RQ |
Secretary Name | Kenneth Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Harvest Road Macclesfield Cheshire SK10 2LH |
Director Name | Alexander Robert Wright |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 January 2007) |
Role | Operations Director |
Correspondence Address | 16 Blenheim Avenue Stepps Glasgow Strathclyde G33 6DP Scotland |
Director Name | Marc Guyot |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 1996(17 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 1996) |
Role | Accountant |
Correspondence Address | 8 Rue Pasteur Levallois Perret Paris 92300 Foreign France |
Registered Address | Unit 3 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £764,458 |
Cash | £764,458 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2007 | New secretary appointed;new director appointed (4 pages) |
11 March 2007 | New director appointed (4 pages) |
11 March 2007 | Secretary resigned (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2007 | Director resigned (1 page) |
5 January 2007 | Application for striking-off (1 page) |
2 October 2006 | Return made up to 20/06/06; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2004 | Return made up to 20/06/04; full list of members
|
8 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
17 June 2002 | Return made up to 20/06/02; full list of members
|
2 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
9 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
12 October 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Full accounts made up to 3 January 1999 (12 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (3 pages) |
28 October 1998 | Full accounts made up to 28 December 1997 (12 pages) |
28 July 1998 | Return made up to 20/06/98; no change of members (5 pages) |
24 October 1997 | Full accounts made up to 29 December 1996 (12 pages) |
29 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
3 February 1997 | Director resigned (1 page) |
13 September 1996 | New director appointed (2 pages) |
28 July 1996 | Return made up to 20/06/96; no change of members
|
28 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
19 June 1996 | New director appointed (2 pages) |
24 May 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Memorandum and Articles of Association (15 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page) |