Macclesfield
Cheshire
SK11 8LW
Director Name | Peter Gerard Gorvin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Solicitor |
Correspondence Address | Chadlea House 36 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Secretary Name | Mr John Mark Lennard |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Sycamore Crescent Macclesfield Cheshire SK11 8LW |
Director Name | Elizabeth Faith Leeming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Steven John Leeming |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Steven John Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Director Name | Allan Wort |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 10 Richmond Close Culceth Warrington Cheshire WA3 4NZ |
Secretary Name | Catherine Gillian Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 February 1998) |
Role | Company Director |
Correspondence Address | 38 Sycamore Crescent Macclesfield Cheshire SK11 8LW |
Registered Address | Steam Packet House 76 Cross Street Manchester M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 February 2000 | Dissolved (1 page) |
---|---|
11 November 1999 | Return of final meeting of creditors (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 2 north place st petersgate stockport cheshire SK1 1HH (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
30 October 1997 | Ad 05/06/97--------- £ si 49998@1=49998 £ ic 50000/99998 (2 pages) |
14 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
14 July 1997 | Application to commence business (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned;director resigned (1 page) |
20 June 1997 | Memorandum and Articles of Association (11 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | £ nc 50000/250000 06/06/97 (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Ad 05/06/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
20 May 1997 | Incorporation (16 pages) |