Macclesfield
Cheshire
SK10 3SA
Director Name | Peter James Anderson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 May 2008) |
Role | Manager |
Correspondence Address | 26 Slater Street Macclesfield Cheshire SK11 8AG |
Secretary Name | Peter James Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 May 2008) |
Role | Manager |
Correspondence Address | 26 Slater Street Macclesfield Cheshire SK11 8AG |
Director Name | Mr Zachary Anderson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Whirley Road Macclesfield SK10 3JW |
Secretary Name | James Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Slater Street Macclesfield SK11 8AG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Clarke Bell Chartered Accountants Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
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 May |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2007 | Liquidators statement of receipts and payments (5 pages) |
18 October 2006 | Statement of affairs (5 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Appointment of a voluntary liquidator (1 page) |
4 October 2006 | Statement of affairs (5 pages) |
4 October 2006 | Appointment of a voluntary liquidator (1 page) |
4 October 2006 | Resolutions
|
21 September 2006 | Registered office changed on 21/09/06 from: the old garage, wicker lane hale barns altrincham WA15 0HG (1 page) |
18 July 2006 | Return made up to 27/05/06; full list of members (7 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed;new director appointed (3 pages) |
21 July 2005 | Secretary resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Incorporation (17 pages) |