Prestbury
Macclesfield
Cheshire
SK10 4DP
Director Name | Mr Stephen McDonough |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 January 2001) |
Role | Greengrocer |
Country of Residence | United Kingdom |
Correspondence Address | The Brae, Dean Road Handforth Wilmslow Cheshire SK9 3AF |
Secretary Name | Mr Stephen McDonough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 January 2001) |
Role | Greengrocer |
Country of Residence | United Kingdom |
Correspondence Address | The Brae, Dean Road Handforth Wilmslow Cheshire SK9 3AF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 | 11 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Ralli Courts West Riverside Manchester M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2000 | Application for striking-off (1 page) |
18 August 2000 | Accounts made up to 31 March 2000 (3 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
4 November 1999 | Accounts made up to 31 March 1999 (3 pages) |
12 July 1999 | Return made up to 25/06/99; full list of members
|
21 October 1998 | Accounts made up to 31 March 1998 (3 pages) |
21 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
17 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
7 August 1995 | Ad 17/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 1995 | Nc inc already adjusted 17/07/95 (1 page) |
7 August 1995 | Resolutions
|
7 August 1995 | Accounting reference date notified as 31/03 (1 page) |
20 July 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 July 1995 | Secretary resigned;new director appointed (2 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 July 1995 | Incorporation (20 pages) |