Newton
Macclesfield
Cheshire
SK10 4LJ
Director Name | Karl Wilby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Bothy Cottage Capesthorne Hall Macclesfield Cheshire SK11 9JY |
Secretary Name | Janice Mary Aylward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Drummond Way Macclesfield Cheshire SK10 4XJ |
Secretary Name | Amanda Jayne Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 22 August 2000) |
Role | Secretary |
Correspondence Address | 73 Drummond Way Macclesfield Cheshire SK10 4XJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(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 | 28 February 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 29 Station Road Cheadle Hulme Cheadle Cheshire SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2003 | Dissolution deferment (1 page) |
9 January 2003 | Completion of winding up (1 page) |
22 August 2002 | Order of court to wind up (2 pages) |
15 August 2002 | Order of court - restore & wind-up 15/08/02 (1 page) |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
13 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Incorporation (10 pages) |