Bollington
Macclesfield
Cheshire
SK10 5QT
Secretary Name | Mr Sken Kaewpadung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1993(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazelhurst Drive Bollington Macclesfield Cheshire SK10 5QT |
Director Name | Miss Kay Michelle Hampson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(3 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 01 December 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazelhurst Drive Bollington Macclesfield Cheshire SK10 5QT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Thomas Bourke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 17 Gasgoing Street Moss Side Manchester M19 4FU |
Secretary Name | Kay Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 9 Cherry Tree Close Wilmslow Cheshire SK9 2QF |
Registered Address | Ashton House Ashton Lane Sale Manchester M33 6WT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £6,356 |
Current Liabilities | £12,688 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2009 | Application for striking-off (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
16 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
8 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
11 July 2001 | Return made up to 06/07/01; full list of members
|
8 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 19 back wall gate macclesfield cheshire SK11 6LQ (1 page) |
30 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
29 October 1999 | Return made up to 06/07/99; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 July 1998 | Return made up to 06/07/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 November 1997 | Return made up to 06/07/97; no change of members (4 pages) |
3 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 August 1996 | Return made up to 06/07/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
6 September 1995 | New director appointed (2 pages) |
30 August 1995 | Director's particulars changed;director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
12 July 1995 | Return made up to 06/07/95; no change of members (4 pages) |