Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director Name | David Cyril Laidler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Cross Wilmslow Road Macclesfield Cheshire SK10 4QH |
Director Name | Mr Brian David Rees |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owlscott Park Avenue Hale Altrincham Cheshire WA15 9DN |
Secretary Name | Mr Frank Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1993(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bathgate 4 Tarvin Close Byrons Lane Macclesfield Cheshire SK11 7JJ |
Director Name | Stephen Paul Morrison |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 1993) |
Role | Company Director |
Correspondence Address | The Banks Cobden Edge Mellor Cheshire SK6 5ND |
Secretary Name | Stephen Paul Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | The Banks Cobden Edge Mellor Cheshire SK6 5ND |
Director Name | Mr Ian Birrell Grier |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1995(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Forrest Drive Bearsden G61 4SJ Scotland |
Registered Address | Watson House Waterloo Road Stockport Cheshire SK1 3BJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £107,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Application for striking-off (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 July 2001 | Return made up to 08/05/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
18 May 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
26 October 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 08/05/99; full list of members
|
30 November 1998 | Full accounts made up to 30 April 1998 (18 pages) |
21 June 1998 | Return made up to 08/05/98; full list of members (7 pages) |
2 October 1997 | Full accounts made up to 30 April 1997 (15 pages) |
16 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
29 July 1996 | Return made up to 08/05/96; no change of members (5 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
9 January 1996 | Nc inc already adjusted 03/11/95 (1 page) |
9 January 1996 | Ad 03/11/95--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages) |
27 November 1995 | Resolutions
|
23 November 1995 | Particulars of mortgage/charge (8 pages) |
14 August 1995 | Return made up to 08/05/95; no change of members
|