Prestbury
Cheshire
SK10 4DD
Director Name | Fiona Macro |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1994(3 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 29 August 2006) |
Role | Secretary |
Correspondence Address | 37a Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Fiona Macro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1994(3 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 29 August 2006) |
Role | Secretary |
Correspondence Address | 37a Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Director Name | Mrs Lisa Bain |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1994) |
Role | Personal Assistant |
Correspondence Address | 15 Furrow Close Stanway Colchester Essex CO3 5YN |
Secretary Name | Mrs Lisa Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 15 Furrow Close Stanway Colchester Essex CO3 5YN |
Director Name | Miss Jennifer Susan Prowse |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 21 The Maltings Lamarsh Hill Bures Suffolk W8 5EJ |
Registered Address | 6/8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£19,550 |
Cash | £2,111 |
Current Liabilities | £88,625 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 January 2001 | Appointment of a voluntary liquidator (1 page) |
24 January 2001 | Statement of affairs (6 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 250 hendon way london NW4 3NL (1 page) |
29 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 July 1998 | Return made up to 17/06/98; full list of members
|
16 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 August 1997 | Return made up to 17/06/97; no change of members (4 pages) |
21 July 1997 | Director resigned (1 page) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
12 February 1996 | Accounts for a small company made up to 30 June 1995 (11 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: G7 dugard house pear tree road stanway colchester essex CO3 5UL (1 page) |
6 June 1995 | New director appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: peartree house 15 peartree business centre stanway colchester,essex.CO3 5JN (1 page) |