Bollington
Macclesfield
Cheshire
SK10 5LS
Director Name | Andrew David Scott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 92 Great Norbury Street Hyde Cheshire SK14 1HX |
Secretary Name | Elizabeth Beryl Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1996(1 week, 5 days after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Correspondence Address | 2 Poplar Grove Bollington Macclesfield Cheshire SK10 5LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 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 | 30 August 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 December 2000 | Dissolved (1 page) |
---|---|
29 September 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2000 | Liquidators statement of receipts and payments (6 pages) |
12 September 2000 | O/C - replacement of liquidator (9 pages) |
12 September 2000 | Appointment of a voluntary liquidator (1 page) |
29 March 2000 | Liquidators statement of receipts and payments (6 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Statement of affairs (11 pages) |
10 March 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: unit 1/2/3 irlam industrial estate liverpool road irlam manchester M44 5AZ (1 page) |
10 November 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
12 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
8 September 1998 | Particulars of mortgage/charge (4 pages) |
31 October 1997 | Return made up to 30/08/97; full list of members
|
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
18 September 1996 | Company name changed majorstyle LIMITED\certificate issued on 19/09/96 (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 82-86 deansgate manchester M3 2ER (1 page) |
13 September 1996 | New director appointed (2 pages) |
30 August 1996 | Incorporation (10 pages) |