Macclesfield
SK10 3RU
Director Name | Mr Richard Henry Jaceniuk |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Central Drive Long Lane Cheadle Cheshire SK8 3AD |
Secretary Name | Mr Richard Henry Jaceniuk |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Central Drive Long Lane Cheadle Cheshire SK8 3AD |
Director Name | Gillian Diane Shepherd |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1994) |
Role | Personnel Manager |
Correspondence Address | Cragness 44 New Platt Lane Goostrey Crewe Cheshire CW4 8NJ |
Secretary Name | Gillian Diane Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1994) |
Role | Personnel Manager |
Correspondence Address | Cragness 44 New Platt Lane Goostrey Crewe Cheshire CW4 8NJ |
Director Name | Sandra Bradley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2000) |
Role | Administrator |
Correspondence Address | 5 Bramley Crescent Stockport Greater Manchester SK4 2AX |
Director Name | Eric Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 September 1998) |
Role | Sales |
Correspondence Address | 9 St James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Cherry Lodge Malton Road, Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £126,647 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2003 | Dissolved (1 page) |
---|---|
9 October 2002 | Completion of winding up (1 page) |
2 May 2002 | Order of court to wind up (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 3 chepstow street manchester M1 5HJ (1 page) |
13 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 August 1999 (6 pages) |
25 June 2001 | Company name changed insurance claims assistance limi ted\certificate issued on 25/06/01 (2 pages) |
20 February 2001 | Return made up to 08/02/00; no change of members (6 pages) |
20 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
28 November 2000 | Strike-off action suspended (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2000 | Director resigned (1 page) |
7 January 2000 | Full accounts made up to 31 August 1998 (13 pages) |
15 November 1999 | Return made up to 08/02/99; no change of members
|
8 November 1999 | Return made up to 08/02/98; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 31 August 1997 (12 pages) |
5 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1998 | Director resigned (1 page) |
12 May 1998 | Ad 23/01/98--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 May 1998 | Ad 25/07/96--------- £ si 22000@1 (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
5 June 1997 | £ nc 1000/50000 25/07/96 (1 page) |
5 June 1997 | Accounts for a small company made up to 31 August 1995 (5 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | Return made up to 08/02/97; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
2 October 1996 | Return made up to 08/02/96; no change of members (4 pages) |