Macclesfield
Cheshire
SK10 1QT
Director Name | Jonathan Paul Sutton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(42 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 12 January 2016) |
Role | Engineer |
Correspondence Address | 337 Buxton Road Macclesfield Cheshire SK10 1QT |
Director Name | Kathleen Mary Burgess |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Tresco 229 Whirley Road Macclesfield Cheshire SK10 3JJ |
Director Name | Kenneth Walter Burgess |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 October 1991) |
Role | Fitter And Welder |
Correspondence Address | Tresco 229 Whirley Road Macclesfield Cheshire SK10 3JJ |
Director Name | Jean Sutton |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 24 years (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
Secretary Name | Kenneth Walter Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(32 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 October 1991) |
Role | Company Director |
Correspondence Address | Tresco 229 Whirley Road Macclesfield Cheshire SK10 3JJ |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
55 at £1 | Mr Jonathan Paul Sutton 55.00% Ordinary |
---|---|
45 at £1 | Trustees Of Eck 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,520 |
Cash | £8,569 |
Current Liabilities | £5,030 |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2015 | Application to strike the company off the register (4 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
29 September 2015 | Termination of appointment of Jean Sutton as a director on 3 June 2015 (1 page) |
29 September 2015 | Termination of appointment of Jean Sutton as a director on 3 June 2015 (1 page) |
28 September 2015 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 3 Crewe Road Sandbach Cheshire CW11 4NE on 28 September 2015 (1 page) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Director's details changed for Jonathan Paul Sutton on 6 February 2013 (2 pages) |
7 February 2013 | Director's details changed for Jonathan Paul Sutton on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Jean Sutton on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Jean Sutton on 6 February 2013 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 February 2012 | Director's details changed for Jean Sutton on 16 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 January 2004 | Return made up to 31/01/04; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 January 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 March 2001 | Return made up to 31/01/01; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 31 king street knutsford cheshire WA16 6DW (1 page) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Ad 25/05/99--------- £ si 10@1=10 £ ic 90/100 (3 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 March 1997 | Return made up to 31/01/97; no change of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
12 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |