Chestergate
Macclesfield
SK11 6DP
Director Name | Charles Julian Kent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Great King Street Macclesfield Cheshire SK11 6PW |
Director Name | Andrew Wright |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Newquay Drive Macclesfield Cheshire SK10 3NQ |
Secretary Name | Nicholas Edward Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Barnside Way Tytherington Macclesfield Cheshire SK10 2TZ |
Secretary Name | Mr Peter David Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(12 years after company formation) |
Appointment Duration | 15 years (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corporate Accountancy Solutions Georges Court Chestergate Macclesfield SK11 6DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Corporate Accountancy Solutions Georges Court Chestergate Macclesfield SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
100 at £1 | Nicholas Edward Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£573 |
Current Liabilities | £573 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Peter David Cash as a secretary on 25 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 November 2018 | Registered office address changed from Units 1 & 2 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB to Corporate Accountancy Solutions Georges Court Chestergate Macclesfield SK11 6DP on 5 November 2018 (1 page) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Director's details changed for Nicholas Edward Richardson on 28 January 2014 (2 pages) |
15 April 2014 | Director's details changed for Nicholas Edward Richardson on 28 January 2014 (2 pages) |
15 April 2014 | Secretary's details changed for Peter David Cash on 28 January 2014 (1 page) |
15 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Secretary's details changed for Peter David Cash on 28 January 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Company name changed county graphic designs LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
28 April 2010 | Company name changed county graphic designs LIMITED\certificate issued on 28/04/10
|
6 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
23 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
22 April 2008 | Secretary's change of particulars / peter cash / 02/02/2007 (1 page) |
22 April 2008 | Return made up to 28/01/07; full list of members (3 pages) |
22 April 2008 | Return made up to 28/01/07; full list of members (3 pages) |
22 April 2008 | Secretary's change of particulars / peter cash / 02/02/2007 (1 page) |
22 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | Return made up to 28/01/06; full list of members
|
10 November 2006 | Return made up to 28/01/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
29 April 2005 | Return made up to 28/01/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Return made up to 28/01/04; full list of members
|
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | Return made up to 28/01/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
4 April 2003 | Return made up to 28/01/03; full list of members
|
4 April 2003 | Return made up to 28/01/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
26 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 April 1999 | Return made up to 28/01/99; full list of members (5 pages) |
23 April 1999 | Return made up to 28/01/99; full list of members (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 January 1998 | Return made up to 28/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 28/01/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
3 March 1997 | Return made up to 28/01/97; no change of members (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 February 1996 | Return made up to 28/01/96; full list of members
|
29 February 1996 | Return made up to 28/01/96; full list of members
|
9 August 1995 | Registered office changed on 09/08/95 from: high ash farm wildboarclough macclesfield cheshire SK11 obe (1 page) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 August 1995 | Registered office changed on 09/08/95 from: high ash farm wildboarclough macclesfield cheshire SK11 obe (1 page) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 April 1995 | Return made up to 28/01/95; no change of members (4 pages) |
13 April 1995 | Return made up to 28/01/95; no change of members (4 pages) |