Wellington Road, Bollington
Macclesfield
Cheshire
SK10 5HT
Director Name | Ian James Bailey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 June 2009) |
Role | Company Director |
Correspondence Address | Castle House Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Secretary Name | Ian James Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 15 June 2009) |
Role | Company Director |
Correspondence Address | Castle House Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Director Name | Angus Davidson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 5 Blandford Drive Macclesfield Cheshire SK11 8WB |
Secretary Name | Caroline Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 5 Blandford Drive Macclesfield Cheshire SK11 8WB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 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 | 21 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5th Floor 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 | -£23,400 |
Cash | £395 |
Current Liabilities | £419,389 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
6 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: plot 107 heather close lyme green business park macclesfield cheshire SK11 0LR (1 page) |
24 November 2004 | Appointment of a voluntary liquidator (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Statement of affairs (10 pages) |
15 April 2004 | New secretary appointed;new director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
10 July 2003 | Return made up to 21/04/03; full list of members (6 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
18 June 2002 | Return made up to 21/04/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
24 February 1999 | Particulars of contract relating to shares (4 pages) |
24 February 1999 | Ad 16/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 May 1998 | Return made up to 21/04/98; full list of members
|
28 July 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
25 July 1997 | Company name changed prostep maintenance LTD\certificate issued on 28/07/97 (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: portland building 127-129 portland street manchester M1 4PZ (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 39A leicester road salford M7 4AS (1 page) |
21 April 1997 | Incorporation (12 pages) |