Chelford
Macclesfield
Cheshire
SK11 9SP
Director Name | Thomas Ailbe Sadlier |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Oakleigh Court West Heath Congleton Cheshire CW12 4NP |
Secretary Name | Mr Malcolm Paul Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wheat Moss Chelford Macclesfield Cheshire SK11 9SP |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | C/O Harrison Peak Osborne Place 30 The Downs Altrincham Cheshire WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
31 August 2000 | Dissolved (1 page) |
---|---|
31 May 2000 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 March 2000 | Liquidators statement of receipts and payments (5 pages) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Resolutions
|
6 April 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Statement of affairs (10 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 41 melford court hardwick grange woolston warrington cheshire WA1 4RZ (1 page) |
17 February 1999 | Return made up to 20/09/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 January 1998 | Return made up to 20/09/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Return made up to 20/09/96; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 October 1995 | Ad 01/10/94--------- £ si 2@1 (2 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members
|