Mottram St Andrew
Macclesfield
Cheshire
SK10 4QL
Director Name | Mrs Rosemary Ann Gray |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mottram House Priest Lane Mottram St Andrew Macclesfield Cheshire SK10 4QL |
Secretary Name | Mrs Rosemary Ann Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1997(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mottram House Priest Lane Mottram St Andrew Macclesfield Cheshire SK10 4QL |
Director Name | Mr Frederick Shillam |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 1997) |
Role | Company Executive |
Correspondence Address | 6 Orchard Road Hook Norton Banbury Oxfordshire OX15 5LX |
Director Name | Mrs Victoria Anne Shillam |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 1997) |
Role | Secretary |
Correspondence Address | 6 Orchard Road Hook Norton Banbury Oxfordshire OX15 5LX |
Secretary Name | Mrs Victoria Anne Shillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 6 Orchard Road Hook Norton Banbury Oxfordshire OX15 5LX |
Registered Address | Brook House 77 Fountain Street Manchester M2 2EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£78,949 |
Current Liabilities | £78,949 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
27 April 2004 | Full accounts made up to 30 June 2003 (8 pages) |
13 August 2003 | Return made up to 20/06/03; full list of members
|
9 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 August 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 July 2001 | Auditor's resignation (1 page) |
19 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
22 June 2000 | Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page) |
6 January 2000 | Auditor's resignation (1 page) |
15 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
8 July 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
20 March 1998 | Company name changed avondale laboratories (supplies and services) LIMITED\certificate issued on 23/03/98 (2 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
18 August 1997 | Auditor's resignation (1 page) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: beaumont close beaumont road banbury oxon OX16 7RQ (1 page) |
11 August 1997 | New director appointed (2 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 June 1996 | Return made up to 20/06/96; no change of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
10 March 1983 | Certificate of incorporation (1 page) |