Macclesfield
Cheshire
SK11 8NT
Secretary Name | Mrs Margaret Gillian Dorney |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1997(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 73 Park Mount Drive Macclesfield Cheshire SK11 8NT |
Director Name | Alfred Charles Dorney |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Park Mount Drive Macclesfield Cheshire SK11 8NT |
Director Name | Malcolm Stuart Owen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | Willow Lawn Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Pamela Christine Foster |
---|---|
Nationality | British/Us |
Status | Resigned |
Appointed | 05 September 1995(1 day after company formation) |
Appointment Duration | 2 weeks (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 3 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Secretary Name | Malcolm Stuart Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1997) |
Role | Director/Company Secretary |
Correspondence Address | Willow Lawn Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Kathryn Helen Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | Willow Lawn Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
31 January 2001 | Dissolved (1 page) |
---|---|
31 October 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2000 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Appointment of a voluntary liquidator (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Statement of affairs (5 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: walla leete kings house 40 king street west manchester greater manchester M3 2WY (1 page) |
26 October 1998 | Return made up to 04/09/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
11 April 1997 | Full accounts made up to 30 September 1996 (5 pages) |
24 October 1996 | Registered office changed on 24/10/96 from: 1 wellington road bollington cheshire SK1A 5JR (1 page) |
25 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
25 September 1996 | New secretary appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 September 1995 | Incorporation (20 pages) |