Bollington
Macclesfield
Cheshire
SK10 5DZ
Director Name | Howard Etchells Burgess |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Barnfield Road Bollington Macclesfield Cheshire SK10 5DZ |
Secretary Name | Irene Burgess |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Barnfield Road Bollington Macclesfield Cheshire SK10 5DZ |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 February 2001 | Dissolved (1 page) |
---|---|
23 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 September 2000 | Liquidators statement of receipts and payments (7 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 March 1999 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
19 March 1998 | Liquidators statement of receipts and payments (5 pages) |
30 October 1997 | Resignation of a liquidator (1 page) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: the old corn mill prestbury macclesfield cheshire (1 page) |
24 September 1996 | Appointment of a voluntary liquidator (1 page) |
24 September 1996 | Resolutions
|