Vincent Street
Macclesfield
Cheshire
SK11 6UJ
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 November 2008) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Director Name | John Denby Downing |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diglake Cottage Rushton Spencer Macclesfield Cheshire SK11 0SF |
Director Name | Adina Janice Downing |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | Diglake Cottage Rushton Spencer Macclesfield Cheshire SK11 0SF |
Secretary Name | John Denby Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diglake Cottage Rushton Spencer Macclesfield Cheshire SK11 0SF |
Secretary Name | Adina Janice Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | Diglake Cottage Rushton Spencer Macclesfield Cheshire SK11 0SF |
Director Name | Jonathan Denby Downing |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Croft Close Congleton Cheshire CW12 3SL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 2000) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£204,628 |
Current Liabilities | £378,581 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2008 | Completion of winding up (1 page) |
29 November 2007 | Order of court to wind up (1 page) |
11 September 2007 | Voluntary strike-off action has been suspended (1 page) |
21 August 2007 | Voluntary strike-off action has been suspended (1 page) |
13 August 2007 | Application for striking-off (1 page) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 25 broad street leek staffordshire ST13 5NX (1 page) |
16 February 2007 | Return made up to 06/01/07; full list of members (8 pages) |
12 January 2007 | Director resigned (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 May 2006 | Return made up to 06/01/06; full list of members (8 pages) |
30 July 2005 | Return made up to 06/01/05; full list of members (6 pages) |
4 July 2005 | Director's particulars changed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
13 April 2005 | New director appointed (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Return made up to 06/01/04; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Return made up to 06/01/03; full list of members (6 pages) |
21 January 2002 | Return made up to 06/01/02; full list of members
|
19 December 2001 | Registered office changed on 19/12/01 from: unit 1 burton street leek staffordshire ST13 8DA (1 page) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 May 2001 | Particulars of mortgage/charge (7 pages) |
24 January 2001 | Return made up to 06/01/01; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: unit 1 albion mill alsop street leek staffordshire ST13 5NZ (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 06/01/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: unit 1 albion mill alsop street leek staffordshire ST13 5NZ (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 06/01/99; full list of members (6 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: digdale cottage rushton spencer macclesfield cheshire SK11 0SF (1 page) |
5 March 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
24 February 1999 | Ad 04/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 7/11 minerva road park royal london NW10 6HJ (1 page) |
13 March 1998 | Company name changed tyre & wheel LIMITED\certificate issued on 16/03/98 (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
6 January 1998 | Incorporation (13 pages) |