Macclesfield
Cheshire
SK11 8AG
Director Name | Helene Lally |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 26 Peckforton Close Gatley Cheadle Cheshire SK8 4JA |
Director Name | David Anderson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Slater Street Macclesfield Cheshire SK11 8AG |
Director Name | Mr Peter Vick Gazely Wall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House 45 Chapel Lane Halebarns Altrincham Cheshire WA15 0AJ |
Secretary Name | Mr Peter Vick Gazely Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Tree House 45 Chapel Lane Halebarns Altrincham Cheshire WA15 0AJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£1,529 |
Cash | £1,463 |
Current Liabilities | £7,681 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
7 March 2005 | Order of court to wind up (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 April 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
3 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
29 January 2003 | Incorporation (17 pages) |
29 January 2003 | Secretary resigned (1 page) |