Macclesfield
Cheshire
SK10 2EN
Director Name | David Anthony Newman |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Lowstern Close Egerton Bolton BL7 9XW |
Secretary Name | Roger Cameron Tuson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 December 2002) |
Role | Chief Executive |
Correspondence Address | 22 Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Director Name | Mr Hugh Francis Ryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Lancaster Cottages Lancaster Park Richmond Surrey TW10 6AE |
Secretary Name | Suzannah Woodrow Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Warwick Avenue London W9 2PP |
Director Name | Lady Jane Primrose Gifford Prior |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 36 Morpeth Mansions Morpeth Terrace London SW1P 1ET |
Secretary Name | Rupert Charles Gifford Lywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 January 1999) |
Role | Secretary |
Correspondence Address | 37a Voltaire Road London SW4 6DD |
Director Name | John William Beha |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 January 1999) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 33 Fortess Road London NW5 1AD |
Director Name | Donald Kerr |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2001) |
Role | Retired |
Correspondence Address | 12 Highfield Crescent Wilmslow Cheshire SK9 2JL |
Registered Address | Armitt House Monmouth Road Cheadle Hulme Cheadle Cheshire SK8 7EF |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,745 |
Cash | £70,252 |
Current Liabilities | £63,766 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
19 July 2002 | Application for striking-off (1 page) |
9 May 2002 | Director resigned (1 page) |
3 December 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Application for reregistration from PLC to private (1 page) |
3 December 2001 | Re-registration of Memorandum and Articles (6 pages) |
8 November 2001 | Return made up to 12/10/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 October 2000 | Return made up to 12/10/00; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 November 1999 | Return made up to 12/10/99; full list of members
|
24 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | Registered office changed on 15/01/99 from: gossard house 7-8 savile row london W1X 1AF (1 page) |
27 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 October 1998 | Return made up to 12/10/98; no change of members (7 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
25 November 1997 | Registered office changed on 25/11/97 from: c/o peretti communications LTD., 58 jermyn street london SW1Y 6LX (1 page) |
4 November 1997 | Ad 29/11/93--------- £ si [email protected] (2 pages) |
4 November 1997 | Return made up to 12/10/97; full list of members (8 pages) |
4 November 1997 | Ad 04/11/93--------- £ si [email protected] (2 pages) |
4 November 1997 | Ad 31/12/93--------- £ si [email protected] (2 pages) |
1 September 1997 | Amended full accounts made up to 31 March 1996 (15 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
18 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
24 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 May 1995 | Location of register of members (1 page) |