Macclesfield
Cheshire
SK11 7EA
Secretary Name | Sylvia Spurrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1999(same day as company formation) |
Role | Secretary/Pa |
Correspondence Address | Langmoor London Road, Adlington Macclesfield Cheshire SK10 4NA |
Director Name | Harry Guillaume Edwards |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 6 Newton Street Macclesfield Cheshire SK11 6QZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,870 |
Cash | £122 |
Current Liabilities | £136,460 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 February 2008 | Dissolved (1 page) |
---|---|
8 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 July 2007 | Liquidators statement of receipts and payments (6 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 January 2006 | Liquidators statement of receipts and payments (5 pages) |
20 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: ideal corporate solutions LTD toneton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 1 wellington road bollington macclesfield cheshire SK10 5JR (1 page) |
15 July 2004 | Statement of affairs (5 pages) |
15 July 2004 | Appointment of a voluntary liquidator (1 page) |
15 July 2004 | Resolutions
|
20 November 2003 | Director resigned (1 page) |
29 June 2003 | Return made up to 15/06/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 March 2001 | Ad 16/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
18 July 2000 | Return made up to 25/06/00; full list of members
|
2 July 1999 | Registered office changed on 02/07/99 from: the britannia sutie st james's buildings 79 oxford street lancashire manchester M1 6FQ (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
25 June 1999 | Incorporation (9 pages) |