Hale
Cheshire
WA15 9DF
Director Name | Mr Peter John Cookson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Secretary Name | Mr Peter John Cookson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Whalley Road Hale Cheshire WA15 9DF |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Registered Address | 18 Whalley Road Hale Cheshire WA15 9DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
20 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2000 | Application for striking-off (1 page) |
27 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
8 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
30 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
25 May 1997 | Return made up to 07/05/97; full list of members (6 pages) |
9 May 1997 | Accounting reference date extended from 31/05/97 to 31/10/97 (1 page) |
24 June 1996 | £ nc 90092/250092 13/06/96 (1 page) |
24 June 1996 | Ad 13/06/96--------- £ si 160000@1=160000 £ ic 90092/250092 (2 pages) |
24 June 1996 | Resolutions
|
12 June 1996 | Ad 21/05/96--------- £ si 90091@1 (2 pages) |
12 June 1996 | Particulars of contract relating to shares (3 pages) |
31 May 1996 | Ad 21/05/96--------- £ si 90091@1=90091 £ ic 1/90092 (2 pages) |
29 May 1996 | Company name changed marplace (number 373) LIMITED\certificate issued on 30/05/96 (2 pages) |
28 May 1996 | Resolutions
|
25 May 1996 | Registered office changed on 25/05/96 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed;new director appointed (3 pages) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | £ nc 100/90092 20/05/96 (1 page) |
7 May 1996 | Incorporation (24 pages) |