Macclesfield
Cheshire
SK11 8RA
Director Name | Mr Kevin Murphy |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(same day as company formation) |
Role | Design And Multi Media |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Manor Lane, Whatcroft Northwich Cheshire CW9 7SB |
Director Name | Mr Stephen William Edmund Yelland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanders Harrogate Road Ferrensby Knaresborough North Yorkshire HG5 0QB |
Secretary Name | Mr Kevin Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Manor Lane, Whatcroft Northwich Cheshire CW9 7SB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2005 | Application for striking-off (1 page) |
22 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 December 2002 | Return made up to 05/12/02; full list of members (10 pages) |
16 November 2002 | Director's particulars changed (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: c/o hacker young saint james building 79 oxford street manchester M1 6HT (1 page) |
12 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Ad 03/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
5 December 2001 | Incorporation (20 pages) |