Macclesfield
Cheshire
SK10 2HN
Director Name | Mr John Holland |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 June 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bowerclough Farm Hedgerow Rainow Macclesfield Cheshire SK10 5DA |
Secretary Name | Mr John Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 June 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bowerclough Farm Hedgerow Rainow Macclesfield Cheshire SK10 5DA |
Director Name | Mrs Rachel Wendy Cropper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrights Farm,171 Chapel Road Hesketh Bank Preston Lancashire PR4 6SA |
Director Name | Philip Richard Holland |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Role | Administration |
Correspondence Address | 5 Kingston Avenue Macclesfield Cheshire SK11 7DL |
Director Name | Mr Timothy John Holland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2003) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 90 Tytherington Drive Macclesfield Cheshire SK10 2HN |
Secretary Name | Mr David Frederick Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(2 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 1999) |
Role | Engineer |
Correspondence Address | Wayside Cottage Hough Hole Rainow Macclesfield Cheshire SK10 5UW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bright Partnership Queens Chambers 5 John Dalton Street Manchester M2 6FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,200 |
Cash | £6,241 |
Current Liabilities | £2,391 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | Registered office changed on 04/03/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page) |
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Application for striking-off (1 page) |
18 October 2002 | Return made up to 17/09/02; full list of members
|
18 October 2002 | Registered office changed on 18/10/02 from: josolyne & co silk house, park green macclesfield cheshire SK11 7QW (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2001 | Return made up to 17/09/01; full list of members (8 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Return made up to 17/09/00; full list of members
|
19 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | Ad 09/12/99--------- £ si 349@1=349 £ ic 1/350 (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
17 September 1999 | Incorporation (13 pages) |