Macclesfield
Cheshire
SK10 2AN
Director Name | Paul Barraclough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 83 Pewterspear Green Road Appleton Warrington Cheshire WA4 5FR |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Christopher Robin Fearns Fozard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Sunnybank Road Bowdon Cheshire |
Director Name | Nigel Anthony Eldred |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 November 2000) |
Role | Company Director |
Correspondence Address | The Crossways 44 Macclesfield Road Wilmslow Cheshire SK9 2AJ |
Director Name | Mr Andrew Christopher Dykes |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 49 Kings Road Richmond Surrey TW10 6EG |
Director Name | Mr Raymond Percy Scott |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 1998) |
Role | Chartered Engineer |
Correspondence Address | 9 Beechtree Close Stanmore Middlesex HA7 4UB |
Director Name | Mr Anthony Michael Williams |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 4 Syke Ings Richings Park Iver Buckinghamshire SL0 9ET |
Registered Address | Olympic Court The Village Trafford Park Manchester M17 1AP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £22,827 |
Cash | £6,175 |
Current Liabilities | £11,529 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
28 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
17 August 1999 | Ad 30/06/99--------- £ si 640@1 (2 pages) |
6 August 1999 | Return made up to 07/07/99; full list of members (8 pages) |
25 February 1999 | Ad 31/12/98--------- £ si 1773@1=1773 £ ic 100000/101773 (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Ad 31/03/98--------- £ si 13251@1 (2 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
16 December 1998 | Ad 26/09/97--------- £ si 99998@1 (2 pages) |
16 December 1998 | Return made up to 07/07/98; no change of members (5 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: amtri building hulley road macclesfield cheshire SK10 2NE (1 page) |
30 July 1997 | Return made up to 07/07/97; no change of members (5 pages) |
3 June 1997 | Company name changed alasca LIMITED\certificate issued on 04/06/97 (2 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (1 page) |
11 October 1996 | Return made up to 07/07/96; full list of members (7 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Director resigned (4 pages) |
20 September 1995 | New secretary appointed (2 pages) |
20 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Company name changed fleetness 204 LIMITED\certificate issued on 19/09/95 (4 pages) |
14 September 1995 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
14 September 1995 | Registered office changed on 14/09/95 from: 41 spring gardens manchester M2 2BB (1 page) |
14 September 1995 | Accounts for a dormant company made up to 31 July 1995 (2 pages) |
14 September 1995 | Resolutions
|
27 June 1995 | Return made up to 07/07/95; full list of members (6 pages) |