Macclesfield
Cheshire
SK10 2LF
Secretary Name | Rita Martha Arafa |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1997(11 months, 1 week after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 31 Amersham Close Macclesfield Cheshire SK10 2LF |
Director Name | Ahmad Kamal Ibrahim Arafa |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 31 Amersham Close Macclesfield Cheshire SK10 2LF |
Secretary Name | Rita Martha Arafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Amersham Close Macclesfield Cheshire SK10 2LF |
Secretary Name | Mr Douglas Ronald Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 610 The Boxworks 4 Worsley Street Manchester M15 4NU |
Director Name | Stephen Thompson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 11 Dearden Street Manchester M15 5LZ |
Director Name | Huw Gareth Jones |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 1998) |
Role | Engineer |
Correspondence Address | 3 Cocksheadhey Road Bollington Cheshire SK10 5QZ |
Director Name | Energize Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 22 Nash Street Royce Place Manchester Greater Manchester M15 5NZ |
Registered Address | River Place City Road East Manchester M15 4PG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
23 July 2001 | Dissolved (1 page) |
---|---|
23 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2001 | Liquidators statement of receipts and payments (5 pages) |
24 July 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
23 June 1999 | Secretary resigned (1 page) |
5 March 1999 | Company name changed chemical & thermal engineers lim ited\certificate issued on 08/03/99 (2 pages) |
21 January 1999 | Appointment of a voluntary liquidator (1 page) |
21 January 1999 | Statement of affairs (10 pages) |
21 January 1999 | Resolutions
|
5 January 1999 | Registered office changed on 05/01/99 from: 31 amersham close macclesfield cheshire SK10 2LP (1 page) |
16 November 1998 | Director resigned (1 page) |
10 May 1998 | Return made up to 08/03/98; change of members (5 pages) |
10 May 1998 | New director appointed (2 pages) |
2 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Return made up to 08/03/97; full list of members (8 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: new energy house 22 nash street manchester M15 5NZ (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
30 January 1997 | Company name changed worldwide project consultants li mited\certificate issued on 31/01/97 (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: 31 amersham close macclesfield cheshire SK10 2LF (1 page) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 November 1996 | Accounting reference date notified as 31/05 (1 page) |
21 April 1996 | New director appointed (1 page) |
21 April 1996 | Registered office changed on 21/04/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
21 April 1996 | New secretary appointed (1 page) |
21 April 1996 | Secretary resigned (2 pages) |
21 April 1996 | Director resigned (2 pages) |