Macclesfield
Cheshire
SK11 8PL
Secretary Name | Janice Andrea Osbaldeston |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1994(3 years after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 74 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Mr Robert Peter Steed |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Maypole Road Wickham Bishops Witham Essex CM8 3LX |
Secretary Name | Peter Gerard Osbaldeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(2 weeks after company formation) |
Appointment Duration | 3 years (resigned 10 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Grasmere Macclesfield Cheshire SK11 8PL |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £58,111 |
Cash | £2,489 |
Current Liabilities | £42,493 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Resolutions
|
12 March 2002 | Appointment of a voluntary liquidator (1 page) |
12 March 2002 | Statement of affairs (7 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: gruber levinson franks peter house oxford street manchester M1 5AB (1 page) |
29 September 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 April 2000 | Return made up to 14/01/00; full list of members (6 pages) |
5 November 1999 | Return made up to 14/01/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 March 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |