Prestbury
Macclesfield
Cheshire
SK10 4AG
Director Name | Peter Arthur Williams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 November 2006) |
Role | Manager |
Correspondence Address | Birchcourt Heol Yr Ynys Bridgend Mid Glamorgan CF31 3LF Wales |
Secretary Name | Peter Arthur Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | Birchcourt Heol Yr Ynys Bridgend Mid Glamorgan CF31 3LF Wales |
Secretary Name | Glenn Patrick Devons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 12 Orangewood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8QW |
Director Name | Mrs Patricia Louise Sawas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2001) |
Role | Secretary |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Director Name | Glenn Patrick Devons |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 1998) |
Role | Manager |
Correspondence Address | 12 Orangewood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8QW |
Director Name | Brian Malcolm Ward |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 05 August 1998) |
Role | Sales Manager |
Correspondence Address | 6 Sheringham Close Arnold Nottingham Nottinghamshire NG5 6PY |
Director Name | Peter Donald Anthony Wilson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 September 2001) |
Role | Accountant |
Correspondence Address | 216 Charlbury Road Wollaton Nottingham Nottinghamshire NG8 1NJ |
Secretary Name | Mrs Patricia Louise Sawas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | Dale Hill 80 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Secretary Name | John Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 163 Lily Hill Street Whitefield Manchester M45 7SP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(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 | 31 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 5th Floor Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
17 March 2006 | Receiver ceasing to act (1 page) |
7 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
20 November 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 June 2002 | Administrative Receiver's report (25 pages) |
10 June 2002 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: platinum park lynstock way lostock bolton BL6 4SA (1 page) |
6 November 2001 | Appointment of receiver/manager (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
7 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 May 2000 | Particulars of mortgage/charge (9 pages) |
2 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
29 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 December 1998 | Particulars of mortgage/charge (15 pages) |
16 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
3 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: swordward house swordward LTD manchester road bolton BL3 2NZ (1 page) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
1 November 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
17 September 1996 | Particulars of mortgage/charge (7 pages) |
4 July 1996 | Resolutions
|
3 July 1996 | Company name changed hicking LIMITED\certificate issued on 04/07/96 (2 pages) |
18 March 1996 | Return made up to 31/01/96; full list of members
|
10 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1995 | Particulars of mortgage/charge (10 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Ad 30/06/95--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
28 April 1995 | New director appointed (2 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Memorandum and Articles of Association (12 pages) |
21 March 1995 | Registered office changed on 21/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | £ nc 1000/1000000 13/03/95 (1 page) |
21 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Resolutions
|
15 March 1995 | Company name changed filtertrade LIMITED\certificate issued on 16/03/95 (4 pages) |