Macclesfield
Cheshire
SK11 8JE
Director Name | Ian Stuart Hodges |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1994(same day as company formation) |
Role | Editor |
Correspondence Address | 3 Lostock Lane Lostock Hall Preston Lancashire PR5 5XU |
Director Name | Mrs Susan Clare Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 New Platt Lane Goostrey Crewe Cheshire CW4 8NJ |
Secretary Name | Mrs Susan Clare Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 New Platt Lane Goostrey Crewe Cheshire CW4 8NJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £769,960 |
Gross Profit | £242,623 |
Cash | £110 |
Current Liabilities | £186,443 |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 August 2002 | Dissolved (1 page) |
---|---|
20 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 May 2002 | Liquidators statement of receipts and payments (6 pages) |
25 February 2002 | Liquidators statement of receipts and payments (5 pages) |
28 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
29 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (7 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 61 oxford road macclesfield cheshire SK11 8JE (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Appointment of a voluntary liquidator (1 page) |
13 August 1998 | Statement of affairs (37 pages) |
1 June 1998 | Return made up to 09/03/98; full list of members (6 pages) |
26 August 1997 | Full group accounts made up to 31 January 1997 (16 pages) |
21 August 1996 | Full group accounts made up to 31 January 1996 (15 pages) |
15 March 1996 | Company name changed joint holdings LIMITED\certificate issued on 18/03/96 (2 pages) |
13 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (13 pages) |
10 May 1995 | Return made up to 09/03/95; full list of members
|
30 March 1995 | Resolutions
|
30 March 1995 | S-div 31/01/95 (1 page) |
30 March 1995 | Resolutions
|