Macclesfield
Cheshire
SK10 5JR
Secretary Name | Lesley Anne Prescott |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 7 Calder Close Widnes Cheshire WA8 3YT |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr Ernest Donald Williams |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Sandhey Edgewood Road Hoylake Wirral Merseyside L47 6AL |
Secretary Name | Mrs Pauline Elizabeth Leese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tytherington Drive Tytherington Macclesfield Cheshire SK10 2HF |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1995 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 October 2002 | Dissolved (1 page) |
---|---|
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
17 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 January 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Appointment of a voluntary liquidator (2 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Statement of affairs (5 pages) |
9 July 1997 | Registered office changed on 09/07/97 from: forward house 14 duke street macclesfield cheshire SK11 6UR (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
14 October 1996 | Secretary resigned (1 page) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
13 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
23 May 1995 | Full accounts made up to 31 October 1994 (13 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |