Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director Name | Mrs Julia Carolyn Lindsay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Director Name | Mr Peter Frank Lindsay |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Linbrook Wilmslow Road Woodford Stockport Cheshire SK7 1RH |
Secretary Name | Mr Gary Francis Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Director Name | Vaughan Wood |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1992) |
Role | Company Director |
Correspondence Address | 68 Tytherington Drive Macclesfield Cheshire SK10 2HN |
Registered Address | Baker Tilly (Accountants) Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 5 April 1992 (32 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
15 April 1999 | Dissolved (1 page) |
---|---|
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 May 1998 | C/O re change of liq (5 pages) |
18 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 November 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Liquidators statement of receipts and payments (5 pages) |
23 May 1996 | Liquidators statement of receipts and payments (5 pages) |
26 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
11 December 1995 | Liquidators statement of receipts and payments (6 pages) |
9 May 1995 | Liquidators statement of receipts and payments (6 pages) |