Macclesfield
Cheshire
SK11 0HA
Director Name | Mr Michael Whitfield Mellor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 February 1993) |
Role | Bank Official |
Correspondence Address | 64 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Director Name | Mr Peter William Watkins |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 February 1993) |
Role | Community Affairs Consultant |
Correspondence Address | 6 Stanley Gate Mellor Blackburn Lancashire BB2 7ET |
Director Name | Ronald Geoffrey Osborne Wilson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 February 1993) |
Role | Consultant |
Correspondence Address | 13 Heyes Lane Alderley Edge Cheshire SK9 7LA |
Secretary Name | Mr Michael Thomas Finnie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 February 1993) |
Role | Company Director |
Correspondence Address | 112 Byrons Lane Macclesfield Cheshire SK11 0HA |
Director Name | Peter Daniels |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1996(5 years, 5 months after company formation) |
Appointment Duration | -4 years, 4 months (closed 02 February 1993) |
Role | Manager |
Correspondence Address | 34 Westminster Road Davyhulme Manchester M41 0RR |
Director Name | Mr David Martin Hudson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1997(6 years, 5 months after company formation) |
Appointment Duration | -5 years, 3 months (closed 02 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newhouse Farm Thornley Preston Lancashire PR3 2TN |
Director Name | Neil Llewellyn Denham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 1991) |
Role | Solicitor |
Correspondence Address | 38 School Lane Didsbury Manchester Lancashire M20 6RG |
Director Name | Nicholas Michael Ogden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 1991) |
Role | Solicitor |
Correspondence Address | Flat 4 8-12 Orchard Street West Didsbury Manchester M20 2LP |
Secretary Name | Neil Llewellyn Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 December 1991) |
Role | Solicitor |
Correspondence Address | 38 School Lane Didsbury Manchester Lancashire M20 6RG |
Director Name | Jeffrey Maurice Raynes |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 444 Hale Road Halebarns Altrincham Cheshire WA15 8TH |
Director Name | Mr Paul Read |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 1994) |
Role | Chief Executive Manchester Tec Ltd |
Correspondence Address | 39 Church Lane Dore Sheffield South Yorkshire S17 3GT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O David Platt Asociates Northwood 76 Currier Lane Ashton Under Lyne Lancashire OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £8,918 |
Cash | £7,729 |
Current Liabilities | £7,745 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 February 2004 | Dissolved (1 page) |
---|---|
14 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: business link house 33-35 winders way frederick road salford M6 6BU (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Appointment of a voluntary liquidator (1 page) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 April 2002 | Annual return made up to 22/04/02 (6 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
16 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 May 2001 | Annual return made up to 22/04/01 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 June 2000 | Annual return made up to 22/04/00 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 May 1999 | Annual return made up to 22/04/99 (6 pages) |
15 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 June 1998 | Annual return made up to 22/04/98 (6 pages) |
12 June 1998 | New director appointed (2 pages) |
17 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
6 May 1997 | Annual return made up to 22/04/97 (6 pages) |
10 November 1996 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 April 1996 | Annual return made up to 22/04/96 (4 pages) |
10 May 1995 | Annual return made up to 22/04/95 (4 pages) |