Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director Name | Stuart Thomas Gulliver |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | 38 St Nicholas Crescent Pyrford Woking Surrey GU22 8TD |
Director Name | David Cyril Laidler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Cross Wilmslow Road Macclesfield Cheshire SK10 4QH |
Director Name | Mr Brian David Rees |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (closed 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owlscott Park Avenue Hale Altrincham Cheshire WA15 9DN |
Secretary Name | Mr Frank Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years (closed 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bathgate 4 Tarvin Close Byrons Lane Macclesfield Cheshire SK11 7JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Watson House Waterloo Road Stockport Cheshire SK1 3BJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,000 |
Current Liabilities | £43,000 |
Latest Accounts | 31 December 2000 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Application for striking-off (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 August 2001 | Return made up to 17/08/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
18 May 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
9 September 1999 | Return made up to 17/08/99; full list of members
|
30 November 1998 | Full accounts made up to 30 April 1998 (17 pages) |
26 August 1998 | Return made up to 17/08/98; full list of members
|
1 December 1997 | Full accounts made up to 30 April 1997 (14 pages) |
14 October 1997 | Return made up to 17/08/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 30 April 1996 (15 pages) |
4 October 1996 | Return made up to 17/08/96; no change of members (5 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |
22 August 1995 | Return made up to 17/08/95; no change of members
|