Mill Lane Snelson Chelford
Macclesfield
Cheshire
SK11 9BN
Secretary Name | Mr Andrew Mark Irlam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1994(1 year after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Hall Farm Stocks Lane, Over Peover Knutsford Cheshire WA16 9HE |
Director Name | Mr David James Irlam |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colshaw Hall Stocks Lane Over Peover Cheshire WA16 8TW |
Director Name | Sarah Louise Irlam |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 February 2006) |
Role | Company Director |
Correspondence Address | Legh Lodge Legh Road Knutsford Cheshire WA16 8LS |
Secretary Name | Mr Andrew Mark Irlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Hall Farm Stocks Lane, Over Peover Knutsford Cheshire WA16 9HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £274 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2004 | Return made up to 06/05/04; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 June 2003 | Return made up to 06/05/03; full list of members (8 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 July 2002 | Return made up to 06/05/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 July 2001 | Return made up to 06/05/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
25 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 May 1998 (3 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
30 July 1998 | Company name changed james irlam & sons international LIMITED\certificate issued on 31/07/98 (2 pages) |
28 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
15 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
19 February 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
30 April 1996 | Return made up to 06/05/96; no change of members (4 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |