Macclesfield
Cheshire
SK10 2UE
Director Name | Mr Victor Charles Barbe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 1994(3 years after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | Sycamore House 509 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mr Mark Charles Barbe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1994) |
Role | Marketing Director |
Correspondence Address | 2 Little Aston Close Macclesfield Cheshire SK10 2UE |
Director Name | Mr Terence George McClean |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 1994) |
Role | Sales Director |
Correspondence Address | The Cottage 160 Reddish Road Reddish Stockport Cheshire SK5 7HR |
Director Name | Stephen Robert Oulton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | Financial Director |
Correspondence Address | 7 Mereside Close Macclesfield Cheshire SK10 3QR |
Secretary Name | Stephen Robert Oulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 1992) |
Role | Financial Director |
Correspondence Address | 7 Mereside Close Macclesfield Cheshire SK10 3QR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 10 Woodbank Works Turncroft Lane Offerton Stockport Cheshire SK1 4AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 January 1998 | Dissolved (1 page) |
---|---|
13 October 1997 | Completion of winding up (1 page) |
27 November 1995 | Order of court to wind up (2 pages) |
27 October 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
12 June 1995 | Return made up to 18/04/95; no change of members (4 pages) |