Macclesfield
Cheshire
SK11 8EX
Director Name | Kevin Murphy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobble Cottage 107 Mobberley Road Knutsford Cheshire WA16 8EN |
Director Name | Steve Yelland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(same day as company formation) |
Role | Creative Director |
Correspondence Address | Hey Gate Widdop Road Hepenstall Hebden Bridge West Yorkshire HX7 7HD |
Secretary Name | Kevin Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobble Cottage 107 Mobberley Road Knutsford Cheshire WA16 8EN |
Director Name | James Denley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 31 January 2012) |
Role | Creative Director |
Correspondence Address | Friars Croft Sidegate Haddington East Lothian EH41 4BT Scotland |
Director Name | Mr Ruel Asher Hudson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1997(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | 99 West Lane Sharlston Common Wakefield West Yorkshire WF4 1EP |
Director Name | Beverley Hutchinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mill Leat Mews Parbold Wigan Lancashire WN8 7NH |
Director Name | Carl Warren Leek |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Role | Art Director |
Correspondence Address | 121 Ladybridge Road Cheadle Hulme Cheadle Cheshire SK8 5PL |
Director Name | Eva Eisenschimmel |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 1997) |
Role | Group Man Director |
Correspondence Address | York Lodge Hampton Court Road Hampton Court Surrey KT8 9DA |
Director Name | Harry Robert Bransby Whittick |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 June 1997) |
Role | Managing Director |
Correspondence Address | 45 Inverleith Row Edinburgh EH3 5PY Scotland |
Director Name | Mr Neil Geoffrey Muffitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 13 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Latham Crossley & Davis Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: gresham mill south hall street salford lancashire M5 4TP (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: gresham mill south hall street salford lancashire M5 4TP (1 page) |
15 January 1999 | Administrative Receiver's report (21 pages) |
15 January 1999 | Administrative Receiver's report (21 pages) |
2 October 1998 | Appointment of receiver/manager (1 page) |
10 June 1998 | Appointment of receiver/manager (1 page) |
10 June 1998 | Appointment of receiver/manager (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 January 1998 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
22 December 1997 | Nc inc already adjusted 12/12/97 (1 page) |
22 December 1997 | Nc inc already adjusted 12/12/97 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: gresham mill south hall street salford manchester M5 4TP (1 page) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: gresham mill south hall street salford manchester M5 4TP (1 page) |
2 May 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 May 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: eastgate castle street castlefield manchester M3 4LZ (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: eastgate castle street castlefield manchester M3 4LZ (1 page) |
4 October 1995 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Ad 02/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 September 1995 | Accounting reference date notified as 31/12 (1 page) |
4 September 1995 | Accounting reference date notified as 31/12 (1 page) |
4 September 1995 | Ad 02/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages) |
13 June 1995 | Incorporation (38 pages) |