Holmes Chapel Road, Lower Withington
Macclesfield
Cheshire
SK11 9LL
Director Name | Valerie Georgina Rowlinson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Windy Arbour Farm Holmes Chapel Road, Lower Withington Macclesfield Cheshire SK11 9LL |
Secretary Name | Valerie Georgina Rowlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Windy Arbour Farm Holmes Chapel Road, Lower Withington Macclesfield Cheshire SK11 9LL |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | St John S Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15 |
Current Liabilities | £39,095 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 May 2004 | Dissolved (1 page) |
---|---|
23 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 November 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Appointment of a voluntary liquidator (1 page) |
1 November 2001 | Statement of affairs (5 pages) |
1 November 2001 | Resolutions
|
15 October 2001 | Registered office changed on 15/10/01 from: 10 trafford road alderley edge cheshire SK9 7NT (1 page) |
29 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 September 2000 | Return made up to 17/06/00; full list of members (6 pages) |
23 June 1999 | £ nc 1000/10000 17/06/99 (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Ad 17/06/99--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | Registered office changed on 23/06/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Ad 17/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Incorporation (10 pages) |