Tytherington
Macclesfield
Cheshire
SK10 2TX
Director Name | Wayne Stephen Kirk |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 18 February 2009) |
Role | Company Director |
Correspondence Address | 28 Loweswater Avenue Tyldesley Manchester M29 7EG |
Secretary Name | Alison Mary Kirk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 18 February 2009) |
Role | Secretary |
Correspondence Address | 28 Loweswater Avenue Tyldesley Manchester M29 7EG |
Director Name | Francis William Kerr |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2001(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 February 2009) |
Role | Company Director |
Correspondence Address | 5 Golden Lane Pembroke Dyfed SA71 4PR Wales |
Director Name | Elizabeth Faith Leeming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Steven John Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Mark Casson Faricy |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 1998) |
Role | Sales Manager |
Correspondence Address | 11 Heath Road Bollington Macclesfield Cheshire SK10 5EX |
Secretary Name | Alison Mary Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1999) |
Role | Marketing Manager |
Correspondence Address | 29 Clare Drive Tytherington Macclesfield Cheshire SK10 2TX |
Director Name | Wayne Stephen Kirk |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Contracts Manager |
Correspondence Address | 29 Clare Drive Tytherington Macclesfield Cheshire SK10 2TX |
Secretary Name | Peter Robin Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 8 Newlands Road Broken Cross Macclesfield Cheshire SK10 3LW |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
1 November 2007 | Liquidators statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 November 2006 | Liquidators statement of receipts and payments (5 pages) |
15 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Statement of affairs (7 pages) |
22 April 2002 | Appointment of a voluntary liquidator (1 page) |
22 April 2002 | Resolutions
|
25 March 2002 | Registered office changed on 25/03/02 from: 28-30 wilbraham road manchester lancashire M14 7DW (1 page) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Return made up to 27/03/01; full list of members (6 pages) |
2 August 2001 | Ad 24/07/01--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
2 August 2001 | Ad 01/04/01--------- £ si 58@1=58 £ ic 2/60 (2 pages) |
29 July 2001 | New director appointed (2 pages) |
20 March 2001 | Return made up to 27/03/00; full list of members (7 pages) |
16 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 36 park green macclesfield cheshire SK11 7NE (1 page) |
8 December 2000 | Company name changed cheshire hardware LIMITED\certificate issued on 11/12/00 (2 pages) |
9 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 27/03/99; no change of members
|
26 April 1999 | Director resigned (1 page) |
23 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 August 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 27/03/98; full list of members
|
15 July 1998 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | Incorporation (17 pages) |