Macclesfield
Cheshire
SK11 8HX
Director Name | Mrs Amanda Jane Hufton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2011) |
Role | Business Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ack Lane West Cheadle Hulme Stockport SK8 7EL |
Director Name | Mr Phillip James Hufton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 days after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2011) |
Role | Clinical Service Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ack Lane West Cheadle Hulme Stockport SK8 7EL |
Director Name | Gail Dawn Baddeley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Clowes Street Macclesfield Cheshire SK11 8HX |
Secretary Name | Gail Dawn Baddeley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2009(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | No 6 Big Enterprise Park Earl Road Stanley Green Handforth Dean Stockport Cheshire SK8 6PT |
Registered Address | No 6 Big Enterprise Park Earl Road Stanley Green Stockport Cheshire SK8 6PT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Application to strike the company off the register (3 pages) |
3 November 2009 | Appointment of Amanda Jane Hufton as a director (3 pages) |
3 November 2009 | Appointment of Doctor Phillip James Hufton as a director (3 pages) |
3 November 2009 | Appointment of Amanda Jane Hufton as a director (3 pages) |
3 November 2009 | Appointment of Doctor Phillip James Hufton as a director (3 pages) |
22 October 2009 | Form AD06 (2 pages) |
22 October 2009 | Form AD06 (2 pages) |
19 October 2009 | Registered office address changed from Suite 3 Sovereign House the Bramhall Centre Stockport Cheshire SK7 1AW United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Appointment of Gail Dawn Baddeley as a director (3 pages) |
19 October 2009 | Appointment of Gail Dawn Baddeley as a director (3 pages) |
19 October 2009 | Appointment of Gail Dawn Baddeley as a secretary (3 pages) |
19 October 2009 | Registered office address changed from Suite 3 Sovereign House the Bramhall Centre Stockport Cheshire SK7 1AW United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Appointment of Gail Dawn Baddeley as a secretary (3 pages) |
28 September 2009 | Incorporation (13 pages) |
28 September 2009 | Incorporation (13 pages) |