Macclesfield
Cheshire
SK11 8NZ
Director Name | Philip Parr |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fitz Close Macclesfield Cheshire SK10 2HZ |
Secretary Name | Philip Parr |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fitz Close Macclesfield Cheshire SK10 2HZ |
Director Name | Harry Flood |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Monsall Drive Macclesfield Cheshire SK11 7DP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1994 (29 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 December 2003 | Dissolved (1 page) |
---|---|
18 September 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 September 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
11 December 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 November 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
22 November 2000 | Liquidators statement of receipts and payments (5 pages) |
1 June 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
20 November 1998 | Liquidators statement of receipts and payments (5 pages) |
15 May 1998 | Liquidators statement of receipts and payments (5 pages) |
27 November 1997 | Liquidators statement of receipts and payments (8 pages) |
10 December 1996 | Appointment of a voluntary liquidator (1 page) |
10 December 1996 | Resolutions
|
25 November 1996 | Registered office changed on 25/11/96 from: unit O5 clarence mill clarence terrace bollington nr.macclesfield SK10 5JS (1 page) |