Macclesfield
Cheshire
SK10 3RS
Secretary Name | Alan Robert Dudley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Chapel Mews Stockport Cheshire SK9 5JF |
Director Name | Alfred John Demberton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 1991) |
Role | Publisher |
Correspondence Address | Southlands Prestbury Road Macclesfield Cheshire SK10 3BS |
Director Name | Stafford Pemberton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Brookfield House Faulkners Lane Mobberley Cheshire WA16 7AN |
Director Name | Miss Isabelle Yaffa Corinne Tabah |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1994) |
Role | Marketing Director |
Correspondence Address | 34 Hawthorn Street Wilmslow Cheshire SK9 5EJ |
Secretary Name | Stafford Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | Brookfield House Faulkners Lane Mobberley Cheshire WA16 7AN |
Secretary Name | Mrs Muriel Ann Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 4 Finney Close Wilmslow Cheshire SK9 2ET |
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 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 1999 | Dissolved (1 page) |
---|---|
31 March 1999 | Completion of winding up (1 page) |
4 June 1998 | Order of court to wind up (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 July 1996 | Memorandum and Articles of Association (14 pages) |
4 June 1996 | Company name changed imm LIMITED\certificate issued on 05/06/96 (2 pages) |
13 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |