Byrons Lane
Macclesfield
Cheshire
SK11 7JJ
Director Name | David Cyril Laidler |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Cross Wilmslow Road Macclesfield Cheshire SK10 4QH |
Director Name | Mr Brian David Rees |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owlscott Park Avenue Hale Altrincham Cheshire WA15 9DN |
Secretary Name | Mr Frank Butterworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bathgate 4 Tarvin Close Byrons Lane Macclesfield Cheshire SK11 7JJ |
Director Name | Christopher Anthony Barton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1997(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | 20 Riversdale View Mill Lane Woodley Stockport Cheshire SK6 1RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Watson House Waterloo Road Stockport Cheshire SK1 3BJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2002 | Application for striking-off (2 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 30 April 1999 (17 pages) |
22 February 1999 | Return made up to 06/02/99; full list of members
|
30 November 1998 | Full accounts made up to 30 April 1998 (16 pages) |
22 April 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 March 1998 | Return made up to 06/02/98; full list of members (6 pages) |
25 June 1997 | New director appointed (2 pages) |
24 June 1997 | Ad 17/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 June 1997 | £ nc 1000/10000 17/06/97 (1 page) |
19 June 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Return made up to 06/02/97; full list of members (6 pages) |
19 September 1996 | Accounting reference date notified as 30/04 (1 page) |
16 February 1996 | Secretary resigned (1 page) |
6 February 1996 | Incorporation (16 pages) |