Macclesfield
Cheshire
SK11 7EL
Secretary Name | Lynda Irene Cotterill |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2004(1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 20 Buxton Old Road Macclesfield Cheshire SK11 7EL |
Director Name | Mr Martin Kenyon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 December |
27 January 2007 | Dissolved (1 page) |
---|---|
27 November 2006 | Registered office changed on 27/11/06 from: 20 buxton old road macclesfield cheshire SK11 7EL (1 page) |
27 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2005 | Statement of affairs (5 pages) |
4 November 2005 | Resolutions
|
4 November 2005 | Appointment of a voluntary liquidator (1 page) |
15 February 2005 | Return made up to 26/01/05; full list of members
|
20 January 2005 | Ad 06/01/05--------- £ si 104999@1=104999 £ ic 1/105000 (2 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Nc inc already adjusted 06/01/05 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | New director appointed (2 pages) |
30 December 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: national westminster house 21-23 stamford new road altringham cheshire WA14 1BN (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 20 buxton old road macclesfield cheshire SK11 7EL (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
26 January 2004 | Incorporation (9 pages) |