Adlington
Macclesfield
Cheshire
SK10 5SH
Director Name | Caroline Charlotte Ward |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2005(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 189 Kennington Road London SE11 6ST |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Director Name | Dr Sally Ward |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 June 2002) |
Role | Speech Therapist |
Correspondence Address | 15 Langham Court Mersey Road Manchester Lancashire M20 2PX |
Director Name | Caroline Charlotte Ward |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2004) |
Role | Comm Mgr |
Correspondence Address | 189 Kennington Road London SE11 6ST |
Registered Address | C/O Uhy Hacker Young St James Buildings 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
27 June 2006 | New director appointed (1 page) |
23 February 2005 | Return made up to 26/02/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
31 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 March 2003 | Return made up to 26/02/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 March 2001 | Return made up to 26/02/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
31 July 2000 | Return made up to 26/02/00; full list of members (5 pages) |
21 July 2000 | Director's particulars changed (1 page) |
7 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: little breck adlington macclesfield cheshire SK10 5SH (1 page) |
13 April 1999 | Return made up to 26/02/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
26 March 1998 | Return made up to 26/02/98; no change of members (4 pages) |
7 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
29 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 123 deansgate manchester M3 2BU (1 page) |
8 July 1996 | Resolutions
|
8 July 1996 | Ad 24/06/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Director resigned (2 pages) |
8 July 1996 | Secretary resigned (2 pages) |
25 June 1996 | Company name changed fleetness 228 LIMITED\certificate issued on 26/06/96 (2 pages) |
26 February 1996 | Incorporation (26 pages) |