Buxton Road
Chinley
High Peak
SK23 6DT
Director Name | Tracey Ann Eastwood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Eccles View Buxton Road Chinley High Peak SK23 6DT |
Secretary Name | Tracey Ann Eastwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Correspondence Address | Eccles View Buxton Road Chinley High Peak SK23 6DT |
Director Name | Douglas Eastwood |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | Eccles View Buxton Road Chinlry High Peak SK23 6DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(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 | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 32 High Street Manchester Lancashire M4 1QD |
---|---|
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 March |
2 February 2001 | Dissolved (1 page) |
---|---|
2 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: eccles view buxton road chinley high peak derbyshire SK23 6DT (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Appointment of a voluntary liquidator (1 page) |
24 June 1999 | Statement of affairs (8 pages) |
23 June 1999 | Memorandum and Articles of Association (6 pages) |
21 April 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 29/01/99; full list of members
|
28 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Accounting reference date shortened from 04/04/99 to 31/03/99 (1 page) |
25 March 1998 | Ad 16/02/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 March 1998 | Accounting reference date extended from 31/01/99 to 04/04/99 (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
20 February 1998 | Company name changed majorchain LIMITED\certificate issued on 23/02/98 (2 pages) |
29 January 1998 | Incorporation (10 pages) |