Macclesfield
Cheshire
SK11 8NW
Secretary Name | Alison June Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(2 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months |
Role | General Manager |
Correspondence Address | 155 Whirley Road Macclesfield Cheshire SK10 3JL |
Secretary Name | Susan Penelope Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Role | Owner Of Nursing Agency |
Correspondence Address | 3 Park Mount Close Macclesfield Cheshire SK11 8NW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Miller House 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1993 (30 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
12 December 1997 | Dissolved (1 page) |
---|---|
14 April 1997 | Liquidators statement of receipts and payments (5 pages) |
23 October 1996 | Liquidators statement of receipts and payments (5 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: 3 parkmount close macclesfield cheshire SK11 8NW (1 page) |
18 October 1995 | Resolutions
|
18 October 1995 | Appointment of a voluntary liquidator (2 pages) |