Macclesfield
Cheshire
SK11 9QA
Director Name | Mr John Francis Phelan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ambleside Road Liverpool Merseyside L18 9XT |
Secretary Name | Ian Hallworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1994(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Pexhill Road Macclesfield Cheshire SK11 9QA |
Director Name | Mr Martin Thomas Doyle |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Carmarthen Close Callands Warrington WA5 5UU |
Secretary Name | Mr Martin Thomas Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Carmarthen Close Callands Warrington WA5 5UU |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £151,656 |
Cash | £57 |
Current Liabilities | £442,355 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 February 2009 | Liquidators statement of receipts and payments to 4 January 2009 (5 pages) |
---|---|
5 February 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 4 July 2008 (5 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page) |
2 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
19 April 2008 | Appointment of a voluntary liquidator (1 page) |
19 April 2008 | Insolvency:c/o replacement of liquidator (6 pages) |
31 January 2008 | Liquidators statement of receipts and payments (7 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: sixth floor grafton tower stamford new road altrincham cheshire WA14 1DQ (1 page) |
17 July 2007 | Liquidators statement of receipts and payments (5 pages) |
6 February 2007 | Liquidators statement of receipts and payments (5 pages) |
8 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
31 October 2006 | Receiver ceasing to act (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
14 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 August 2005 | Appointment of a voluntary liquidator (1 page) |
26 July 2005 | Appointment of a voluntary liquidator (1 page) |
15 July 2005 | Receiver's abstract of receipts and payments (2 pages) |
13 July 2005 | S/S cert. Release of liquidator (1 page) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 February 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
1 August 2003 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF (1 page) |
6 September 2002 | Administrative Receiver's report (4 pages) |
26 July 2002 | Statement of affairs (8 pages) |
26 July 2002 | Appointment of a voluntary liquidator (3 pages) |
26 July 2002 | Resolutions
|
25 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages) |
22 July 2002 | Appointment of receiver/manager (1 page) |
18 July 2002 | Notice of completion of voluntary arrangement (2 pages) |
12 April 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
31 October 2001 | Return made up to 15/10/01; full list of members
|
16 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page) |
23 July 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 October 2000 | Return made up to 15/10/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
21 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 March 1998 | Ad 30/01/98--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages) |
25 March 1998 | Resolutions
|
8 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
9 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
29 January 1996 | Return made up to 15/10/95; full list of members (6 pages) |
27 June 1995 | Secretary resigned;director resigned (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 100 shrigley road bollington nr. Macclesfield cheshire SK10 5RT (1 page) |
22 May 1995 | Ad 16/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
22 May 1995 | Resolutions
|
9 December 1993 | Particulars of mortgage/charge (3 pages) |
17 January 1989 | Incorporation (13 pages) |