Macclesfield
Cheshire
SK10 2JG
Director Name | Jennifer Jane Oconnor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Computer Consultant |
Correspondence Address | 124 Tytherington Drive Macclesfield Cheshire SK10 2JG |
Director Name | John Pountain |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Computer Consultant |
Correspondence Address | 2 Nevy Fold Avenue Horwich Bolton Lancashire BL6 6QG |
Secretary Name | Jennifer Jane Oconnor |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1994(1 week, 6 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Computer Consultant |
Correspondence Address | 124 Tytherington Drive Macclesfield Cheshire SK10 2JG |
Director Name | Alistair Grant |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Computer Consultant |
Correspondence Address | Lomond Eccles Road Whaley Bridge Derbyshire SK23 7EL |
Director Name | Colin Buckley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(2 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Computer Consultant |
Correspondence Address | 8 Arden Close School View Bury Lancashire BL9 0UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 March 1998 | Dissolved (1 page) |
---|---|
2 December 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 1997 | Liquidators statement of receipts and payments (5 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Appointment of a voluntary liquidator (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: lancaster house 70/76 blackburn street radcliffe manchester M26 2TS (1 page) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 June 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
6 April 1995 | Ad 17/02/95--------- £ si 70@1=70 £ ic 2/72 (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Ad 17/02/95--------- £ si 298@1=298 £ ic 72/370 (2 pages) |