Prestbury
Macclesfield
Cheshire
SK10 4DD
Secretary Name | Mark Jeffrey Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1994(11 years, 2 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Wattle Cop Blackden Heath Holmes Chapel Cheshire CW4 8DG |
Director Name | Mr Claude Jeffrey Wilkinson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 1994) |
Role | Co Director |
Correspondence Address | 56 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Mrs Pamela Claire Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 56 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Registered Address | Clive House Clive Street Bolton Lancashire BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £162,360 |
Cash | £414 |
Current Liabilities | £59,837 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2020 | Restoration by order of the court (2 pages) |
---|---|
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2004 | Return made up to 07/09/03; full list of members
|
8 September 2003 | Registered office changed on 08/09/03 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
27 May 2003 | Return made up to 07/09/02; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Auditor's resignation (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
7 January 2000 | Accounting reference date extended from 02/03/00 to 31/03/00 (1 page) |
20 December 1999 | Full accounts made up to 2 March 1999 (15 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
14 September 1999 | Return made up to 07/09/99; no change of members
|
9 December 1998 | Accounts for a small company made up to 2 March 1998 (6 pages) |
10 September 1998 | Return made up to 07/09/98; no change of members (5 pages) |
2 January 1998 | Accounts for a small company made up to 2 March 1997 (7 pages) |
16 October 1997 | Resolutions
|
28 November 1996 | Accounts for a small company made up to 2 March 1996 (8 pages) |
13 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
27 December 1995 | Accounts for a small company made up to 2 March 1995 (7 pages) |
22 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |