Macclesfield
Cheshire
SK10 3RT
Director Name | Lawrence George Hill |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 December 2002) |
Role | Computer Broker |
Correspondence Address | Chambers Farm Macclesfield Forest Macclesfield Cheshire SK11 0AR |
Director Name | Brian Frazer Pennington |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 December 2002) |
Role | Computer Salesman |
Correspondence Address | 7 Anerley Road Manchester Lancashire M20 2DJ |
Secretary Name | Richard Samuel Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 December 2002) |
Role | Accountant |
Correspondence Address | 72 Stockport Road Romiley Cheshire SK6 3AA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2 Parsonage Road Withington Manchester Lancashire M20 4PQ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,294 |
Current Liabilities | £4,294 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
24 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
4 April 2000 | Return made up to 27/03/00; full list of members
|
12 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 March 1998 | Return made up to 27/03/98; full list of members (6 pages) |
9 September 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Ad 25/04/97--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Registered office changed on 19/08/97 from: 1 conway centre conway street stockport cheshire SK5 7PS (1 page) |
19 August 1997 | New secretary appointed (2 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (12 pages) |