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 | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 20 November 2001) |
Role | Advertising Agent |
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 | 09 April 1993(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 November 2001) |
Role | Advertising Agent |
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, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 20 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bathgate 4 Tarvin Close Byrons Lane Macclesfield Cheshire SK11 7JJ |
Director Name | Rosalind Anne Hazelwood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 June 1993) |
Role | Advertising Agent |
Correspondence Address | 19 Park Lane Horwich Bolton Lancashire BL6 6BX |
Director Name | Stephen Paul Morrison |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 1993) |
Role | Advertising Agent |
Correspondence Address | The Banks Cobden Edge Mellor Cheshire SK6 5ND |
Secretary Name | Stephen Paul Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 1993) |
Role | Company Director |
Correspondence Address | The Banks Cobden Edge Mellor Cheshire SK6 5ND |
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 | £25,315 |
Cash | £40 |
Current Liabilities | £1,425 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2001 | Application for striking-off (1 page) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
10 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
18 May 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
9 November 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
20 July 1999 | Return made up to 11/06/99; full list of members
|
12 February 1999 | Full accounts made up to 30 April 1998 (10 pages) |
21 June 1998 | Return made up to 11/06/98; full list of members (7 pages) |
3 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
28 August 1997 | Return made up to 11/06/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (12 pages) |
29 July 1996 | Return made up to 11/06/96; no change of members (5 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
16 October 1995 | Return made up to 11/06/95; full list of members
|