Adlington
Macclesfield
Cheshire
SK10 4NB
Director Name | Alan Joseph Sidebotham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1993(same day as company formation) |
Role | Builder |
Correspondence Address | 58 Jacksons Edge Road Disley Stockport Cheshire SK12 2JR |
Secretary Name | Mr Stephen Johnstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1993(same day as company formation) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 3 Wych Lane Adlington Macclesfield Cheshire SK10 4NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(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 | 23 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Pkf Sovereign House, Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £64,385 |
Current Liabilities | £394,265 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2003 | Liquidators statement of receipts and payments (5 pages) |
24 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 7 heathfield road cale green stockport SK2 6JL (1 page) |
12 February 2002 | Resolutions
|
12 February 2002 | Appointment of a voluntary liquidator (1 page) |
12 February 2002 | Declaration of solvency (3 pages) |
3 January 2002 | Conve 18/12/01 (1 page) |
27 December 2001 | Resolutions
|
24 August 2001 | Full accounts made up to 30 April 2001 (12 pages) |
18 July 2001 | Full accounts made up to 30 April 2000 (11 pages) |
28 June 2001 | Return made up to 23/02/01; full list of members
|
18 May 2000 | Return made up to 23/02/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 April 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
18 March 1998 | Return made up to 23/02/98; no change of members
|
3 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 89A,park lane poynton stockport cheshire,SE12 1RO (1 page) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Nc inc already adjusted 28/02/96 (1 page) |
24 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
24 March 1997 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
24 March 1997 | Ad 28/02/96--------- £ si 20000@1=20000 £ ic 9904/29904 (2 pages) |
24 March 1997 | Resolutions
|
27 December 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
1 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
26 May 1995 | Return made up to 23/02/95; full list of members (6 pages) |
13 March 1995 | Ad 28/02/95--------- £ si 9900@1=9900 £ ic 4/9904 (2 pages) |
13 March 1995 | £ nc 100/10000 28/02/95 (1 page) |
23 February 1993 | Incorporation (15 pages) |