Prestbury
Macclesfield
Cheshire
SK10 4AG
Secretary Name | Peter Arthur Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2001(21 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | Birchcourt Heol Yr Ynys Bridgend Mid Glamorgan CF31 3LF Wales |
Director Name | Mrs Marion Radford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | 148 The Common Crich Matlock Derbyshire DE4 5BW |
Director Name | Mr Michael Anthony Radford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 148 The Common Crich Matlock Derbyshire DE4 5BW |
Secretary Name | Mrs Marion Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | 148 The Common Crich Matlock Derbyshire DE4 5BW |
Director Name | Mrs Patricia Louise Sawas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Director Name | John Michael Taylor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 163 Lily Hill Street Whitefield Manchester M45 7SP |
Secretary Name | Mrs Patricia Louise Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£393,186 |
Current Liabilities | £393,186 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2002 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 September 2018 | Restoration by order of the court (4 pages) |
---|---|
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Application for striking-off (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: platinum park lynstock way lostock bolton lancashire BL6 4SA (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
7 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
7 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 June 2000 | Return made up to 03/07/00; full list of members (7 pages) |
4 May 2000 | Particulars of mortgage/charge (9 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
24 December 1998 | Particulars of mortgage/charge (15 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Registered office changed on 26/09/97 from: rovert house station rd hucknall nottingham NG15 7UD (1 page) |
26 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Resolutions
|
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Ad 22/08/97--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
27 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
14 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
24 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
24 July 1996 | Particulars of mortgage/charge (6 pages) |
12 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |