Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director Name | Derek Clive Fellows |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1993(same day as company formation) |
Role | Salesman |
Correspondence Address | 10 Applefield Firdale Park Northwich Cheshire CW8 4TE |
Director Name | Deborah Hughes |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1993(same day as company formation) |
Role | Clerk |
Correspondence Address | 10 Applefield Firdale Park Northwich Cheshire CW8 4TE |
Secretary Name | Derek Clive Fellows |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1993(same day as company formation) |
Role | Salesman |
Correspondence Address | 10 Applefield Firdale Park Northwich Cheshire CW8 4TE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Pricewaterhousecoopers 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
30 June 2003 | Dissolved (1 page) |
---|---|
4 April 2003 | Liquidators statement of receipts and payments (6 pages) |
31 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 2002 | Liquidators statement of receipts and payments (7 pages) |
28 March 2002 | Liquidators statement of receipts and payments (6 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page) |
21 March 2002 | Liquidators statement of receipts and payments (6 pages) |
3 October 2001 | Liquidators statement of receipts and payments (6 pages) |
21 March 2001 | Liquidators statement of receipts and payments (6 pages) |
26 September 2000 | Liquidators statement of receipts and payments (6 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
16 September 1998 | Liquidators statement of receipts and payments (6 pages) |
23 March 1998 | Liquidators statement of receipts and payments (6 pages) |
5 March 1997 | Appointment of a voluntary liquidator (1 page) |
5 March 1997 | Statement of affairs (14 pages) |
5 March 1997 | Resolutions
|
26 February 1997 | Registered office changed on 26/02/97 from: unit G4 the veroin exchange high street winsford cheshire CW7 2AN (1 page) |
2 October 1996 | Return made up to 27/08/96; full list of members
|
27 September 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
22 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |