Over Alderley
Macclesfield
Cheshire
SK10 4RP
Director Name | John Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 4 The Nook Urmston Manchester Lancashire M41 9GP |
Secretary Name | Lynnette Joy O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Whirley House Wrigley Lane Over Alderley Macclesfield Cheshire SK10 4RP |
Director Name | Christa Wynne |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 2003) |
Role | Manager |
Correspondence Address | 20 Britannia Mills 11 Hulme Hall Road Castlefield Manchester M15 4LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£674,088 |
Cash | £217,137 |
Current Liabilities | £1,327,177 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2007 | Receiver ceasing to act (1 page) |
10 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
28 February 2006 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
28 February 2006 | Amended certificate of constitution of creditors' committee (1 page) |
16 February 2006 | Administrative Receiver's report (25 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: lancastrian business centre washbrook house talbot road old trafford manchester M32 0FP (1 page) |
28 November 2005 | Appointment of receiver/manager (1 page) |
10 January 2005 | Return made up to 16/11/04; full list of members (8 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 January 2004 | Director resigned (2 pages) |
12 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: lancastrian business centre washbrook house talbot road old trafford manchester M32 0FP (1 page) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
21 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Resolutions
|
4 January 2001 | Return made up to 16/11/00; full list of members (6 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: glebe house atkinson road, urmston manchester lancashire M41 9AD (1 page) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: whirley house wrigley lane over alderley macclesfield cheshire SK10 4RP (1 page) |
10 January 2000 | Return made up to 16/11/99; full list of members (6 pages) |
9 February 1999 | Ad 25/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 November 1998 | Resolutions
|
16 November 1998 | Incorporation (17 pages) |
16 November 1998 | Secretary resigned (1 page) |