Chelford
Macclesfield
Cheshire
SK11 9SN
Secretary Name | Jean Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 58 Maryville Road Prescot Merseyside L34 2TA |
Director Name | Jean Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 March 2009) |
Role | Company Accountant And Secreta |
Correspondence Address | 58 Maryville Road Prescot Merseyside L34 2TA |
Director Name | James Gerard Hibbert |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Abingdon Road Bramhall Stockport Cheshire SK7 3HA |
Secretary Name | Arthur Henry Reid |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Knole Avenue Poynton Stockport Cheshire SK12 1XN |
Director Name | Arthur Henry Reid |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1997(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2005) |
Role | Finance Director |
Correspondence Address | 42 Lostock Avenue Poynton Cheshire SK12 1DR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(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 | 02 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Kroll The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£51,028 |
Cash | £10,574 |
Current Liabilities | £488,520 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (6 pages) |
7 March 2008 | Liquidators statement of receipts and payments to 21 August 2008 (6 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 March 2007 | Statement of affairs (6 pages) |
1 March 2007 | Appointment of a voluntary liquidator (1 page) |
1 March 2007 | Resolutions
|
20 February 2007 | Registered office changed on 20/02/07 from: capital house 32 church road cheadle hulme cheadle cheshire SK8 7JB (1 page) |
26 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
2 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
25 October 2005 | Return made up to 21/10/05; full list of members (3 pages) |
16 September 2005 | Director resigned (1 page) |
28 April 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
27 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
1 June 2004 | New director appointed (2 pages) |
23 December 2003 | Director's particulars changed (1 page) |
30 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members
|
7 June 2002 | Director resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
2 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Return made up to 21/10/00; full list of members
|
24 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: bracondale house 141 buxton road stockport cheshire SK2 6EQ (1 page) |
20 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 October 1998 | Return made up to 02/10/98; full list of members
|
3 July 1998 | Ad 15/06/98--------- £ si 30000@1=30000 £ ic 99/30099 (2 pages) |
3 July 1998 | £ nc 1000/50000 15/06/98 (1 page) |
3 July 1998 | Resolutions
|
30 January 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Ad 13/10/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Accounting reference date shortened from 31/10/98 to 31/08/98 (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Incorporation (10 pages) |