Macclesfield
Cheshire
SK10 1QW
Director Name | Mrs Lois Mary Gorton |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(13 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 24 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Lark Hall Close Macclesfield Cheshire SK10 1QW |
Director Name | Mr William John Gorton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(13 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 24 April 2018) |
Role | Mill Manager |
Country of Residence | England |
Correspondence Address | 10 Brampton Avenue Macclesfield Cheshire SK10 3DY |
Secretary Name | Mrs Lois Mary Gorton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(13 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lark Hall Close Macclesfield Cheshire SK10 1QW |
Director Name | Mr Robert John Gorton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 February 2015) |
Role | Mill Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tarn Mount Macclesfield Cheshire SK11 7XX |
Website | arthurelkin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 423502 |
Telephone region | Macclesfield |
Registered Address | Progress Mill Parsonage Street Macclesfield Cheshire SK11 7LY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1.8k at £1 | Robert John Gorton 30.00% Ordinary |
---|---|
1.8k at £1 | William John Gorton 30.00% Ordinary |
1.2k at £1 | John Gorton 20.00% Ordinary |
1.2k at £1 | Lois Mary Gorton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,784 |
Cash | £35 |
Current Liabilities | £7,843 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 July 1977 | Delivered on: 27 July 1977 Satisfied on: 20 October 2015 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold and leasehold property known as new victoria mill, windmill street maccles field cheshire as comprised in a conveyance dated 18 july 1977. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 October 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (21 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Register(s) moved to registered office address Progress Mill Parsonage Street Macclesfield Cheshire SK11 7LY (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
25 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 February 2015 | Termination of appointment of Robert John Gorton as a director on 17 February 2015 (1 page) |
29 August 2014 | Amending 288C (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Return made up to 18/03/09; full list of members (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 April 2008 | Return made up to 18/03/08; no change of members (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (9 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (9 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (9 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 April 2004 | Nc inc already adjusted 03/12/97 (1 page) |
29 April 2004 | Resolutions
|
25 March 2004 | Return made up to 18/03/04; full list of members
|
23 June 2003 | Return made up to 18/03/03; full list of members (9 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 30 March 2000 (5 pages) |
16 April 2000 | Accounting reference date shortened from 20/06/00 to 31/03/00 (1 page) |
16 April 2000 | Accounts for a small company made up to 20 June 1999 (4 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members
|
9 May 1999 | Accounts for a small company made up to 20 June 1998 (4 pages) |
20 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
5 June 1998 | Return made up to 18/03/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 20 June 1997 (4 pages) |
22 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
19 March 1997 | Accounts for a small company made up to 20 June 1996 (3 pages) |
23 April 1996 | Accounts for a small company made up to 20 June 1995 (3 pages) |
23 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
24 April 1995 | Return made up to 18/03/95; no change of members (4 pages) |
24 April 1995 | Accounts for a small company made up to 20 June 1994 (3 pages) |
26 July 1977 | Particulars of mortgage/charge (2 pages) |