Macclesfield
Cheshire
SK11 8RS
Director Name | Terence Obrien |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wilwick Lane Macclesfield Cheshire SK11 8RS |
Secretary Name | Jennifer Elizabeth O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wilwick Lane Macclesfield Cheshire SK11 8RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vernon Mill Mersey Street Stockport Cheshire SK1 2HX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,398 |
Cash | £10,573 |
Current Liabilities | £20,200 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | Voluntary strike-off action has been suspended (1 page) |
22 February 2006 | Application for striking-off (1 page) |
3 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Return made up to 15/05/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 June 2002 | Return made up to 21/05/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
8 February 2001 | Company name changed rumble tumble (newcastle) limite d\certificate issued on 08/02/01 (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Return made up to 03/06/00; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (3 pages) |
4 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
30 September 1998 | Ad 16/09/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 September 1998 | Company name changed adaptdrive LIMITED\certificate issued on 29/09/98 (3 pages) |
21 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Resolutions
|
3 June 1998 | Incorporation (13 pages) |