St Bollington
Macclesfield
Cheshire
SK10 5PW
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | John Barry Lenthall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 year after company formation) |
Appointment Duration | 1 month (resigned 26 April 1997) |
Role | Company Director |
Correspondence Address | 172 Greenbarn Way Blackrod Bolton Greater Manchester BL6 5TF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Mansfield Chambers 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
28 November 2002 | Dissolved (1 page) |
---|---|
28 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
28 June 2001 | Liquidators statement of receipts and payments (5 pages) |
13 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
11 June 1998 | Resolutions
|
10 June 1998 | Appointment of a voluntary liquidator (2 pages) |
10 June 1998 | Statement of affairs (6 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: canon court 5 institute street bolton lancashire BL1 1PZ (1 page) |
5 September 1997 | Full accounts made up to 30 November 1996 (8 pages) |
1 May 1997 | Return made up to 26/02/97; full list of members (6 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
15 October 1996 | Accounting reference date notified as 30/11 (1 page) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Secretary resigned (1 page) |
26 February 1996 | Incorporation (21 pages) |