Macclesfield
Cheshire
SK10 3RD
Director Name | Rosaleen Patricia Jordan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Close Macclesfield Cheshire SK10 3RD |
Secretary Name | Ian Hampson Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Close Macclesfield Cheshire SK10 3RD |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 366 Chester Road Old Trafford Manchester M16 9FH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2000 | Application for striking-off (1 page) |
10 November 1999 | Company name changed translance LIMITED\certificate issued on 11/11/99 (2 pages) |
14 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1997 | Return made up to 17/01/97; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: 3RD floor 2 mount street manchester M2 5WQ (1 page) |
17 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
7 December 1995 | Registered office changed on 07/12/95 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
9 May 1995 | Resolutions
|
9 May 1995 | Ad 01/05/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
9 May 1995 | £ nc 1000/50000 01/05/95 (1 page) |
24 April 1995 | Company name changed boxcar LIMITED\certificate issued on 25/04/95 (4 pages) |
19 April 1995 | Accounting reference date notified as 31/03 (1 page) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |