Mottram St Andrew
Macclesfield
Cheshire
SK10 4QP
Director Name | David McNeil |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Adders Moss Farm Over Alderley Macclesfield Cheshire SK10 4SL |
Director Name | Alan Geoffery Boor |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | White Lodge 3 Holly Road North Wilmslow Cheshire SK9 1LX |
Director Name | Mr John Barrington Ravenshear Edwards |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adders Moss Farm Over Alderley Macclesfield Cheshire SK10 4SL |
Director Name | Robert Howard Whittaker |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Acorns The Highlands East Horsley Surrey KT24 5BQ |
Secretary Name | Anthony Basil Spurgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | Colshaw Dene 36 Fallibroome Road Macclesfield Cheshire SK10 3LA |
Director Name | Mark Julian Edwards |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 1996) |
Role | Company Director |
Correspondence Address | White Wickets 14 Moss Lane Alderley Edge Cheshire SK9 7HN |
Director Name | William Edward Cunningham |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Pool Farm Swythamley Cheshire SK11 0SL |
Secretary Name | Mr Mark Terence Getliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(16 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Milverton Close Lostock Bolton BL6 4RR |
Director Name | Michael Rodney Featherstone |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Victoria Road Hale Altrincham Cheshire WA15 9AB |
Director Name | John David Maxwell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Braestones Hob Lane, Turton Bolton Lancashire BL7 0PT |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
18k at £1 | Dialmode (137) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,432 |
Cash | £22,902 |
Current Liabilities | £135,930 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 17 February 2014 (11 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 17 February 2014 (11 pages) |
18 November 2013 | Registered office address changed from Frp Advisory Llp 1 st Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
22 April 2013 | Statement of affairs with form 4.19 (13 pages) |
18 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (6 pages) |
12 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
27 February 2013 | Appointment of a voluntary liquidator (1 page) |
27 February 2013 | Resolutions
|
27 February 2013 | Registered office address changed from Laurel House, Clb Coopers 173 Chorley New Road Bolton Lancs BL1 4QZ on 27 February 2013 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
7 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Appointment of David Mcneil as a director (3 pages) |
17 March 2011 | Termination of appointment of Michael Featherstone as a director (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Michael Rodney Featherstone on 13 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Barbara Vera Morris on 13 September 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 October 2009 | Return made up to 13/09/09; full list of members (3 pages) |
16 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Return made up to 13/09/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: clb laurel house 173 chorley new road bolton BL1 4QZ (1 page) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
14 October 2005 | Return made up to 13/09/05; full list of members (2 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 October 2004 | Return made up to 13/09/04; full list of members
|
7 September 2004 | Registered office changed on 07/09/04 from: clb 14 wood street bolton lancashire BL1 1DZ (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 October 2003 | Return made up to 13/09/03; full list of members
|
1 October 2003 | Registered office changed on 01/10/03 from: c/o clb century house 11 st peters square manchester M2 3DN (1 page) |
4 November 2002 | (7 pages) |
27 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
26 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 September 2001 | Director resigned (1 page) |
9 July 2001 | (7 pages) |
19 September 2000 | Return made up to 13/09/00; full list of members
|
24 July 2000 | (7 pages) |
12 January 2000 | New director appointed (2 pages) |
10 January 2000 | (7 pages) |
21 October 1999 | Return made up to 13/09/99; no change of members (4 pages) |
21 October 1998 | (6 pages) |
28 September 1998 | Return made up to 13/09/98; no change of members (4 pages) |
9 January 1998 | Particulars of mortgage/charge (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 May 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 22 st john street manchester M3 4EB (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Return made up to 13/09/96; full list of members
|
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 22 st. John street manchester M3 4EB (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
19 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 October 1995 | Return made up to 13/09/95; no change of members
|