Macclesfield
Cheshire
SK11 8NT
Secretary Name | Benedict Charles Christian Dorney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 July 2006) |
Role | Company Director |
Correspondence Address | 73 Parkmount Drive Macclesfield Cheshire SK11 8NT |
Director Name | Benedict Charles Christian Dorney |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 July 2006) |
Role | Sales Manager |
Correspondence Address | 73 Parkmount Drive Macclesfield Cheshire SK11 8NT |
Director Name | Michael John Beaumont |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 1998) |
Role | Sales & Marketing Consultant |
Correspondence Address | 1 Farm Close Coal Aston Sheffield Yorkshire S18 6DG |
Director Name | Alfred Charles Dorney |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 1997) |
Role | Company Director |
Correspondence Address | 73 Park Mount Drive Macclesfield Cheshire SK11 8NT |
Director Name | Malcolm Stuart Owen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | Willow Lawn Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Pamela Christine Foster |
---|---|
Nationality | British/Us |
Status | Resigned |
Appointed | 06 October 1994(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 May 1995) |
Role | Secretary |
Correspondence Address | 3 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Secretary Name | Michael John Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 1 Farm Close Coal Aston Sheffield Yorkshire S18 6DG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | 05 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Walla Leete Kings House 40 King Street West Manchester Greater Manchester M3 2WY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,574 |
Current Liabilities | £4,574 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2006 | Application for striking-off (1 page) |
29 December 2005 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
18 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
6 December 2004 | Return made up to 05/10/04; full list of members (7 pages) |
24 February 2004 | Return made up to 05/10/03; full list of members (7 pages) |
27 January 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
20 January 2004 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
24 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
23 July 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
15 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
26 July 2001 | Total exemption full accounts made up to 31 October 2000 (4 pages) |
29 November 2000 | Return made up to 05/10/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 October 1999 (4 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (4 pages) |
18 May 1999 | New director appointed (2 pages) |
14 August 1998 | Full accounts made up to 31 October 1997 (4 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
13 November 1997 | Return made up to 05/10/97; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (4 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
12 December 1996 | Return made up to 05/10/96; no change of members (4 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: kings house 40 king street west manchester M3 2WY (1 page) |
27 August 1996 | Full accounts made up to 31 October 1995 (4 pages) |
13 December 1995 | Return made up to 05/10/95; full list of members (8 pages) |
7 June 1995 | Secretary resigned (2 pages) |