Prestbury
Macclesfield
Cheshire
SK10 4PU
Director Name | Alison Burgess |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1995(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 14 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Secretary Name | Maureen Allcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1995(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Care Assistant |
Correspondence Address | 26 Danefield Drive Holmes Chapel Crewe Cheshire CW4 7NT |
Director Name | Denis Littler |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 May 1995) |
Role | Clothing Importer |
Correspondence Address | 14 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr Ian John Wroughton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1993) |
Role | Wholesale Importer |
Country of Residence | England |
Correspondence Address | 16a Cliff Drive Radcliffe On Trent Nottingham Nottinghamshire NG12 1AX |
Secretary Name | Denis Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1993) |
Role | Company Director |
Correspondence Address | 14 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 December 1998 | Dissolved (1 page) |
---|---|
9 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1998 | C/O re removal of liq (5 pages) |
14 July 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Appointment of a voluntary liquidator (2 pages) |
26 January 1998 | Liquidators statement of receipts and payments (5 pages) |
14 July 1997 | Liquidators statement of receipts and payments (5 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: the crown centre unit 7 shaw street macclesfield cheshire SK11 6QY (1 page) |
31 January 1996 | Appointment of a voluntary liquidator (1 page) |
25 January 1996 | Resolutions
|
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
14 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |