Alderley Edge
Cheshire
SK9 7BY
Secretary Name | Alexandra Colette Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1995(7 years, 11 months after company formation) |
Appointment Duration | 29 years |
Role | Teacher |
Correspondence Address | 12a Ashton Drive Hunts Cross Liverpool Merseyside L25 0ND |
Secretary Name | Ms Catherine Mary Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 133 The Green Worsley Manchester Lancashire M28 2PA |
Secretary Name | Rachael Jane Whincup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1995) |
Role | Marketing Manager |
Correspondence Address | 39 Byrons Lane Macclesfield Cheshire SK11 7JW |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 August 2002 | Dissolved (1 page) |
---|---|
21 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 March 2002 | Liquidators statement of receipts and payments (5 pages) |
5 March 2002 | S/S cert. Release of liquidator (1 page) |
14 January 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 January 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | O/C replacement of liquidator (9 pages) |
10 September 2001 | Liquidators statement of receipts and payments (5 pages) |
27 April 2001 | Liquidators statement of receipts and payments (5 pages) |
15 September 2000 | Liquidators statement of receipts and payments (5 pages) |
13 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
13 March 1998 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: units 2-3 rockbank mill clarence brow cheshire SK10 5JZ (1 page) |
4 July 1996 | Return made up to 11/05/96; full list of members (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |