Macclesfield
Cheshire
SK11 0SN
Director Name | Stephen Plant |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Ashbourne Road Hazel Grove Stockport Cheshire SK7 6DX |
Director Name | Norman James Smith |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | 33 Ormont Avenue Thornton Cleveleys Lancashire FY5 2BT |
Director Name | Mr Shaun Llewellyn Williams |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 March 1999) |
Role | Store Manager |
Correspondence Address | 2 Old Mill Lane Formby Liverpool Merseyside L37 3PF |
Secretary Name | Piers Hedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1991(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 March 1999) |
Role | Company Director |
Correspondence Address | Swythamley Hall Macclesfield Cheshire SK11 0SN |
Director Name | Mr David Ian Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 March 1999) |
Role | Investment Manager |
Correspondence Address | 37 Buckingham Avenue Whitefield Manchester Lancashire M45 6DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Arthur Andersen Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
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 | 31 October |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 July 1998 | Receiver ceasing to act (1 page) |
7 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 October 1996 | Receiver's abstract of receipts and payments (2 pages) |