Macclesfield
Cheshire
SK11 7QH
Secretary Name | Joan Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1999(7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | 12 Canton Street Macclesfield Cheshire SK11 7QH |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Michael Andrew Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Computer Analyst |
Correspondence Address | 72 Woodbank Crescent Sheffield South Yorkshire S8 9EF |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £4,779 |
Cash | £11,734 |
Current Liabilities | £11,073 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2003 | Return made up to 22/03/03; full list of members
|
21 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 72 woodbank crescent sheffield south yorkshire S8 9EF (1 page) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 March 2000 | Return made up to 22/03/00; full list of members
|
5 November 1999 | New secretary appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: c/o midlands company services lt suite 116, lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
22 March 1999 | Incorporation (13 pages) |