Higher Hurdsfield
Macclesfield
Cheshire
SK10 2PH
Director Name | Robert Graeme Turnbull |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Correspondence Address | 8 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF |
Director Name | Antony Brian Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1998(1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Orchard House 87a Chester Road Middlewich Cheshire CW10 9EU |
Secretary Name | Robert Graeme Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1998(1 month after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Solicitor |
Correspondence Address | 8 Redbrook Way Adlington Macclesfield Cheshire SK10 4NF |
Director Name | Richard Christopher William Parkinson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 February 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Struan Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Secretary Name | Andrew Mark John Openshaw Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sunvene Limited 7 Greeneys Lane Manchester M15 6NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£32,359 |
Cash | £550 |
Current Liabilities | £158,327 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2004 | Dissolved (1 page) |
---|---|
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 August 2003 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Statement of affairs (7 pages) |
10 October 2002 | Appointment of a voluntary liquidator (1 page) |
10 October 2002 | Resolutions
|
8 August 2002 | Registered office changed on 08/08/02 from: 7 greenheys lane manchester M15 6NQ (1 page) |
28 February 2002 | Return made up to 12/01/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
22 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2000 | Return made up to 12/01/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 8 redbrook way adlington macclesfield cheshire SK10 4NF (1 page) |
3 February 1999 | Return made up to 12/01/99; full list of members (8 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: c/o turner parkinson alberton house st mary's parsonage manchester M3 2WJ (1 page) |
5 January 1999 | Company name changed retroclaim LIMITED\certificate issued on 05/01/99 (2 pages) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | £ nc 1000/50000 17/02/98 (1 page) |
12 March 1998 | Ad 20/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1998 | New director appointed (2 pages) |
12 January 1998 | Incorporation (12 pages) |