Bosley
Macclesfield
Cheshire
SK11 0NX
Director Name | Iain Michael Frederic Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 65 South West Avenue Bollington Macclesfield Cheshire SK10 5DX |
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Mr Robin Mark Titterington |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 1 day (resigned 08 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Summerlea Ack Lane West Cheadle Hulme Cheshire SK8 7EJ |
Director Name | Iain Michael Frederic Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 41 Ullswater Macclesfield Cheshire SK11 7YW |
Secretary Name | Mr David Alexander John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Manchester Road Tytherington Macclesfield Cheshire SK10 2JP |
Director Name | Sarah Louise Mannion |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(4 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 19 Northgate Avenue Macclesfield Cheshire SK10 3AE |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2008 | Liquidators statement of receipts and payments to 4 April 2008 (5 pages) |
18 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 April 2007 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
13 April 2006 | Statement of affairs (7 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Appointment of a voluntary liquidator (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: chester house 68 chestergate macclesfield cheshire SK11 6PX (1 page) |
19 January 2006 | Return made up to 12/11/05; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
2 February 2004 | Accounting reference date extended from 30/11/03 to 31/01/04 (1 page) |
27 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 May 2003 | Return made up to 12/11/02; full list of members (6 pages) |
9 April 2003 | New director appointed (3 pages) |
9 April 2003 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
25 April 2002 | Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: 346 glossop road sheffield S10 2HW (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |