School Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SG
Director Name | Mr James Brendan Scott |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Tiverton Drive Sale Cheshire M33 4RJ |
Secretary Name | Mr James Brendan Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Tiverton Drive Sale Cheshire M33 4RJ |
Director Name | Martin Karl Aston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 January 2000) |
Role | Security Consultant |
Correspondence Address | 1 Mossgate Road High Crompton Shaw Oldham Lancashire OL12 7NY |
Director Name | Mr Ian Gordon Radcliffe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 1997) |
Role | Accountancy Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Highcroft Way Syke Rochdale Lancashire OL12 9UE |
Secretary Name | Mr Ian Gordon Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 November 1997) |
Role | Accountancy Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Highcroft Way Syke Rochdale Lancashire OL12 9UE |
Director Name | Silvia Maria Aston |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2000) |
Role | Secretary |
Correspondence Address | 13 Saxwood Close Rochdale Lancashire OL12 7QX |
Secretary Name | Silvia Maria Aston |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 2000) |
Role | Secretary |
Correspondence Address | 13 Saxwood Close Rochdale Lancashire OL12 7QX |
Director Name | Mr Paul Steven Kelly |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 2 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Poppleton & Appleby 32 High Street Manchester Lancashire M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
27 December 2002 | Dissolved (1 page) |
---|---|
27 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 August 2002 | Liquidators statement of receipts and payments (5 pages) |
24 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 1ST floor offices 575 bury road rochdale lancashire OL11 4DQ (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Statement of affairs (7 pages) |
2 February 2001 | Appointment of a voluntary liquidator (1 page) |
25 April 2000 | Company name changed phoenix integrated security syst ems LIMITED\certificate issued on 26/04/00 (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
18 February 2000 | Return made up to 15/05/98; full list of members (6 pages) |
18 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 January 2000 | Receiver ceasing to act (1 page) |
6 January 2000 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: king george chambers 1 st james square bacup lancashire OL13 9AA (1 page) |
6 August 1999 | New secretary appointed;new director appointed (2 pages) |
9 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1998 | Receiver ceasing to act (1 page) |
4 December 1998 | Appointment of receiver/manager (1 page) |
27 November 1998 | Full accounts made up to 30 April 1998 (7 pages) |
27 November 1998 | Full accounts made up to 30 April 1997 (7 pages) |
7 August 1998 | Secretary resigned;director resigned (1 page) |
10 October 1997 | Return made up to 15/05/97; full list of members
|
27 June 1996 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
19 June 1996 | Ad 31/05/95--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: the britannia suite international hse 82-86 deansgate manchester M3 2ER (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed;new director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
15 May 1996 | Incorporation (10 pages) |