Siddington
Macclesfield
Cheshire
SK11 9JN
Director Name | Mr Stephen George Jones |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Hartford Avenue Heaton Chapel Stockport Cheshire SK4 5JY |
Secretary Name | Mr Rennie Graham Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hazelwall Farm Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | Mr Jeffrey Miller Barber |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Highcroft Gee Cross Hyde Cheshire SK14 5LE |
Director Name | Mark John Evans |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Bewley Court Chester Cheshire CH3 5XY Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 3e No 1 Portland Street Manchester M1 3BE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£28,458 |
Cash | £1,470 |
Current Liabilities | £34,247 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | Completion of winding up (1 page) |
18 December 2008 | Order of court to wind up (1 page) |
2 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 September 2007 | Return made up to 13/08/07; no change of members (7 pages) |
11 April 2007 | Full accounts made up to 30 April 2005 (15 pages) |
13 March 2007 | Director's particulars changed (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 30 April 2004 (17 pages) |
19 August 2005 | Return made up to 13/08/05; full list of members (7 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 13/08/04; full list of members
|
18 June 2004 | Full accounts made up to 30 April 2003 (18 pages) |
23 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
27 April 2003 | Amended full accounts made up to 30 April 2002 (17 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 September 2001 | Director resigned (1 page) |
14 September 2001 | Return made up to 13/08/01; full list of members (7 pages) |
3 August 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
13 October 1999 | Return made up to 13/08/99; full list of members
|
22 February 1999 | Registered office changed on 22/02/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
22 February 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
13 August 1998 | Incorporation (18 pages) |