Macclesfield
Cheshire
SK10 3QR
Secretary Name | Stephen Robert Oulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(2 days after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Financial Director |
Correspondence Address | 7 Mereside Close Macclesfield Cheshire SK10 3QR |
Director Name | Mr Mark Charles Barbe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1992(11 months, 1 week after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Little Aston Close Macclesfield Cheshire SK10 2UE |
Director Name | Ian Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 January 1992) |
Role | Sales Director |
Correspondence Address | 22 Meadow Lane Moulton Northwich Cheshire CW9 8QH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Begbles Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
6 October 1998 | Dissolved (1 page) |
---|---|
6 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: c/o blichler phillips traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
22 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 May 1997 | Registered office changed on 29/05/97 from: buchler phillips & traynor blackfriars house parsonage manchester M3 2HR (1 page) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
21 October 1996 | Liquidators statement of receipts and payments (5 pages) |
1 May 1996 | Liquidators statement of receipts and payments (5 pages) |
11 October 1995 | Liquidators statement of receipts and payments (10 pages) |
27 April 1995 | Liquidators statement of receipts and payments (10 pages) |
20 July 1993 | Certificate of specific penalty (2 pages) |
9 July 1993 | Liquidators statement of receipts and payments (5 pages) |
5 July 1993 | Certificate of specific penalty (1 page) |
17 February 1993 | Resolutions
|