Macclesfield
Cheshire
SK10 1LT
Director Name | Cllr Glynn Evans |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 38 Mossdale Road Manchester M23 0NR |
Director Name | Cllr Naeem Ul Hassan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British,Pakistani |
Status | Closed |
Appointed | 02 July 2009(3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 85 Cardinal Street Cheetham Hill Manchester Lancashire M8 0WP |
Director Name | Mr Geoffrey Peter Little |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2012) |
Role | Deputy Chief Exec |
Country of Residence | England |
Correspondence Address | 2 Kettlewell Hall Cottages Haslingden Lancashire BB4 5TR |
Director Name | Mr Paul Darren Martin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2012) |
Role | Chief Exec Officer |
Country of Residence | England |
Correspondence Address | 49 Claude Road Chorlton Manchester M21 8BZ |
Director Name | Mr Richard Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2012) |
Role | City Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 46a Hall Moss Lane Bramhall Cheshire SK7 1RD |
Director Name | Mr Colin Mackenzie Cox |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 February 2012) |
Role | Public Health Consultant |
Country of Residence | England |
Correspondence Address | 17 Arliss Avenue Levenshulme Manchester Lancashire M19 2PD |
Director Name | John Matthew Scampion |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2010(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (closed 07 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cheddleton House West Road Prestwich Manchester Lancs M25 3FB |
Secretary Name | Manchester Professional Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2009(3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 February 2012) |
Correspondence Address | PO Box 532 Room 308 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Matthew Ellis Rowland Cripps |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 September 2009) |
Role | Head Of Department |
Correspondence Address | 49 Halesden Road Heaton Chapel Stockport Cheshire SK4 5EH |
Director Name | Deborah Lesley Goodman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2009) |
Role | Dir Of Corporate Affairs |
Correspondence Address | 44 Torkington Road Gatley Cheadle Cheshire SK8 4PW |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £107,216 |
Current Liabilities | £107,216 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2011 | Application to strike the company off the register (4 pages) |
14 October 2011 | Application to strike the company off the register (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 2 April 2011 no member list (10 pages) |
29 June 2011 | Annual return made up to 2 April 2011 no member list (10 pages) |
29 June 2011 | Annual return made up to 2 April 2011 no member list (10 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Director's details changed for Councillor Naeem Ul Hassan on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Martin on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
21 April 2010 | Director's details changed for Colin Mackenzine Cox on 1 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Manchester Professional Services Limited on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
21 April 2010 | Director's details changed for Councillor Glynn Evans on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Councillor Glynn Evans on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Martin on 1 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Manchester Professional Services Limited on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Councillor Glynn Evans on 1 April 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Manchester Professional Services Limited on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Councillor Naeem Ul Hassan on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 no member list (6 pages) |
21 April 2010 | Director's details changed for Colin Mackenzine Cox on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Colin Mackenzine Cox on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Martin on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Councillor Naeem Ul Hassan on 1 April 2010 (2 pages) |
12 February 2010 | Appointment of John Matthew Scampion as a director (3 pages) |
12 February 2010 | Termination of appointment of Deborah Goodman as a director (2 pages) |
12 February 2010 | Appointment of John Matthew Scampion as a director (3 pages) |
12 February 2010 | Termination of appointment of Deborah Goodman as a director (2 pages) |
28 September 2009 | Appointment terminated director matthew cripps (1 page) |
28 September 2009 | Director appointed colin mackenzie cox (2 pages) |
28 September 2009 | Director appointed colin mackenzie cox (2 pages) |
28 September 2009 | Appointment Terminated Director matthew cripps (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
22 July 2009 | Registered office changed on 22/07/2009 from 14-18 city road cardiff CF24 3DL (1 page) |
22 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 14-18 city road cardiff CF24 3DL (1 page) |
22 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
6 July 2009 | Director appointed councillor naeem ul hassan (2 pages) |
6 July 2009 | Secretary appointed manchester professional services LIMITED (2 pages) |
6 July 2009 | Director appointed councillor glynn evans (2 pages) |
6 July 2009 | Director appointed paul darren martin (2 pages) |
6 July 2009 | Director appointed geoffrey peter little (2 pages) |
6 July 2009 | Director appointed councillor naeem ul hassan (2 pages) |
6 July 2009 | Secretary appointed manchester professional services LIMITED (2 pages) |
6 July 2009 | Director appointed matthew ellis rowland cripps (2 pages) |
6 July 2009 | Appointment terminated director samuel lloyd (1 page) |
6 July 2009 | Director appointed richard paver (3 pages) |
6 July 2009 | Director appointed matthew ellis rowland cripps (2 pages) |
6 July 2009 | Director appointed deborah lesley goodman (2 pages) |
6 July 2009 | Director appointed geoffrey peter little (2 pages) |
6 July 2009 | Director appointed carol ann culley (2 pages) |
6 July 2009 | Appointment Terminated Director samuel lloyd (1 page) |
6 July 2009 | Director appointed carol ann culley (2 pages) |
6 July 2009 | Director appointed paul darren martin (2 pages) |
6 July 2009 | Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page) |
6 July 2009 | Director appointed deborah lesley goodman (2 pages) |
6 July 2009 | Director appointed richard paver (3 pages) |
6 July 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
6 July 2009 | Director appointed councillor glynn evans (2 pages) |
2 April 2009 | Incorporation (15 pages) |
2 April 2009 | Incorporation (15 pages) |