Bollington
Macclesfield
Cheshire
SK10 5BJ
Director Name | Stuart Howard Jones |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | 15 Dower Park Escrick York North Yorkshire YO4 6JN |
Secretary Name | Mr James Brickhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 12 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | 22 Melbourne Road Bramhall Stockport Cheshire SK7 1LR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | 3515342 3rd Floor Blackfriars House, Parsonage Manchester Lancashire M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2001 | Application for striking-off (1 page) |
18 April 2001 | Accounts made up to 31 December 2000 (2 pages) |
25 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
30 November 1999 | Memorandum and Articles of Association (20 pages) |
12 November 1999 | Ad 05/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Registered office changed on 01/11/99 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 October 1999 | Resolutions
|
11 October 1999 | Company name changed ever 1184 LIMITED\certificate issued on 12/10/99 (3 pages) |
8 July 1999 | Incorporation (30 pages) |