Bollington
Macclesfield
Cheshire
SK10 5JN
Director Name | Mrs Sarah Amanda Chaffe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Coniston Way Macclesfield Cheshire SK11 7XR |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Stephen John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Carrs Road Cheadle Cheshire SK8 2EE |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Secretary Name | Michael John Chaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 41 Coniston Way Macclesfield Cheshire SK11 7XR |
Director Name | Paul Brian Martin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Shalimar 28 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Secretary Name | Stephen John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 7 Harewood Way Clifton Swinton Manchester M27 8FX |
Director Name | Harold Percy Chaffe |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 24 Lostock Hall Road Poynton Stockport Cheshire SK12 1DP |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £154,671 |
Cash | £51 |
Current Liabilities | £509,926 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 November 2007 | Dissolved (1 page) |
---|---|
9 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2007 | Liquidators statement of receipts and payments (5 pages) |
5 May 2006 | Statement of affairs (8 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Appointment of a voluntary liquidator (1 page) |
18 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: chamart house haigh avenue whitehill industrial estate reddish stockport cheshire SK4 1NU (1 page) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Particulars of mortgage/charge (6 pages) |
20 September 2005 | Director resigned (1 page) |
8 August 2005 | Return made up to 20/05/05; full list of members; amend (8 pages) |
20 June 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
21 April 2005 | Return made up to 20/05/04; full list of members; amend (7 pages) |
9 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
23 June 2003 | Return made up to 20/05/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
11 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 July 2001 | Return made up to 20/05/01; full list of members (8 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: whitehill house newby road industrial estate stockport chashire SK7 5DA (1 page) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 February 2001 | Particulars of mortgage/charge (4 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
19 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 March 1999 | Ad 26/02/98--------- £ si 120000@1 (2 pages) |
29 June 1998 | Particulars of mortgage/charge (5 pages) |
31 May 1998 | Return made up to 20/05/98; full list of members
|
28 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
23 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: unit B22 clarence mill bollington macclesfield cheshire SK10 5JZ (1 page) |
29 July 1996 | Ad 23/01/96--------- £ si 70000@1 (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Nc inc already adjusted 23/02/96 (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | £ nc 1000/85000 23/02/96 (1 page) |
13 June 1996 | Ad 23/01/96--------- £ si 70000@1 (2 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: whitehill house newby road industrial estate hazel grove stockport cheshire SK7 5DA (1 page) |
23 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
23 February 1996 | Company name changed mjc associates LIMITED\certificate issued on 26/02/96 (2 pages) |
23 January 1996 | Resolutions
|
27 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 June 1995 | Return made up to 20/05/95; full list of members (6 pages) |
2 June 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
19 November 1992 | Ad 15/05/91--------- £ si 98@1 (2 pages) |
21 May 1991 | Incorporation (16 pages) |