Macclesfield
Cheshire
SK10 2UF
Director Name | Patrick Turner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2001(1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Mass Spectometry Scientist |
Correspondence Address | 61 Altrincham Road Wilmslow Cheshire SK9 5NH |
Secretary Name | Stuart Alan Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Mass Spectometry Scientist |
Correspondence Address | 68 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Mr Robin Jeremy Charles Higham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 04 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Fernwood Marple Bridge Stockport Cheshire SK6 5BE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(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 | 10 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
16 April 2003 | Dissolved (1 page) |
---|---|
16 January 2003 | Return of final meeting in a members' voluntary winding up (4 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2001 | Director resigned (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: c/o 251 london road hazel grove stockport cheshire SK7 4PL (1 page) |
5 April 2001 | Resolutions
|
5 April 2001 | Appointment of a voluntary liquidator (1 page) |
5 April 2001 | Declaration of solvency (3 pages) |
4 April 2001 | New director appointed (2 pages) |
16 March 2001 | Ad 06/03/01--------- £ si [email protected]=135 £ ic 1/136 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Director resigned (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
5 March 2001 | Secretary resigned (2 pages) |
20 February 2001 | Resolutions
|
10 January 2001 | Incorporation (10 pages) |