Macclesfield
Cheshire
SK10 4XJ
Director Name | Michael Lambe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 4 years (closed 22 March 2005) |
Role | Financial Service |
Correspondence Address | Trewinard 50 Barlow Moor Road, Didsbury Manchester M20 2TR |
Secretary Name | Susan Linda Barrington Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(2 months after company formation) |
Appointment Duration | 4 years (closed 22 March 2005) |
Role | Secretary |
Correspondence Address | 6 Stretton Walk Kingsmead Northwich Cheshire CW9 8GH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Lewis Youshani 29a Stamford New Road Altrincham Cheshire WA14 1EB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2004 | Application for striking-off (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 February 2003 | Return made up to 12/01/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: c/o lewis youshani scotscroft building suite 310 towers business park wilmslow road didsbury manchester M20 2RY (1 page) |
5 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 March 2001 | Secretary resigned (1 page) |