64 Manchester Road
Macclesfield
Cheshire
SK10 2JP
Secretary Name | Pauline Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Close 64 Manchester Road Macclesfield Cheshire SK10 2JP |
Director Name | Andrew James Whitmore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 January 2003) |
Role | Sales + Marketing Manager |
Correspondence Address | 10 Tewkesbury Road Abbeyfields Elstow Bedfordshire MK42 9GD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Parsonage Road Manchester Lancashire M20 4PQ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2002 | Application for striking-off (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 September 2001 | Return made up to 15/06/01; full list of members (6 pages) |
6 June 2001 | New director appointed (2 pages) |
1 June 2001 | Ad 09/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 May 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
4 September 2000 | Ad 12/07/00-26/07/00 £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |