Macclesfield
Cheshire
SK11 8NT
Secretary Name | Andrew Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Account Manager |
Correspondence Address | 17 Forest Range Levenshulme Manchester Greater Manchester M19 2ES |
Director Name | Pauline Hilton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Heys Road Prestwich Manchester Lancashire M25 1JY |
Secretary Name | Benedict Charles Christian Dorney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Parkmount Drive Macclesfield Cheshire SK11 8NT |
Secretary Name | John McLelland Headley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(9 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 21 November 2000) |
Role | Account Manager |
Correspondence Address | 49 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Walla Leete Kings House 40 King Street West Manchester Lancashire M3 2WY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £52,525 |
Net Worth | -£3,477 |
Cash | £2,846 |
Current Liabilities | £15,365 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 November 2003 | Dissolved (1 page) |
---|---|
14 August 2003 | Completion of winding up (1 page) |
20 March 2003 | Order of court to wind up (2 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
7 November 2001 | Return made up to 17/08/01; full list of members (6 pages) |
4 December 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
13 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: kings house king street west manchester lancashire M3 2WY (1 page) |
30 May 2000 | Accounting reference date extended from 31/08/00 to 31/01/01 (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
23 August 1999 | Director resigned (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: the britannia suite, st james's buildings, 79 oxford street lancashire M1 6FR (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Secretary resigned (2 pages) |
17 August 1999 | Incorporation (10 pages) |