Macclesfield
Cheshire
SK10 4AH
Director Name | Kerry Louise Adderton |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1996(2 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Business Consultant |
Correspondence Address | 11 Sorrel Close Thames Mead London SE28 8ER |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1996(1 year, 6 months after company formation) |
Appointment Duration | 28 years, 3 months |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | David Michael Sanderson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 1996) |
Role | School Principal |
Correspondence Address | 3 Kinder Grove Buxton Derbyshire SK17 9BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Canon Court 5 Institute Street Bolton Lancashire BL1 1PZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 October 2004 | Dissolved (1 page) |
---|---|
22 July 1998 | Completion of winding up (1 page) |
22 July 1998 | Dissolution deferment (1 page) |
11 August 1997 | Order of court to wind up (1 page) |
1 August 1997 | Court order notice of winding up (1 page) |
25 March 1997 | Strike-off action suspended (1 page) |
11 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
26 February 1996 | New secretary appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: montgomfry chambers 22 hardwick street buxton derbyshire SK17 6DH (1 page) |
7 December 1995 | Return made up to 11/07/95; full list of members (6 pages) |