Company NameMacclesfield Chamber Of Commerce And Industry
Company StatusDissolved
Company Number02728849
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 July 1992(31 years, 10 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Douglas Cardwell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a 9 King Edward Street
Macclesfield
SK10 1AQ
Director NameMrs Melissa Vicki Carmel Bowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 01 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 2a 9 King Edward Street
Macclesfield
SK10 1AQ
Director NameMargaret Mary Loran
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleNewspaper Proprietor
Correspondence Address1 Whitney Croft
Macclesfield
Cheshire
SK10 1RQ
Director NameGenny Walker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDale Brow Cottage 63 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4BH
Director NameMr Ian Jeremy Standen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleChartered Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressOld Vine Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameGerald Austen Rouse
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleConsultant
Correspondence AddressRosewood Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Director NameKevin Anthony O'Connor
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Hill View
Bollington
Cheshire
SK10 5DU
Director NameRichard James Macaulay
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleDirector Of Marketing Physical Resources
Country of ResidenceEngland
Correspondence Address76 Elworth Road
Sandbach
Cheshire
CW11 3HJ
Director NameChristopher Jump
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleSite Services Manager
Correspondence Address20 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JN
Director NameMr Brian Edward Jeffery
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Gully Prestbury Lane
Prestbury
Macclesfield
Cheshire
SK10 4HF
Director NameGeoffrey Scott Hetherington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleSolicitors Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Victoria Road
Macclesfield
Cheshire
SK10 3JA
Director NameMr Colin Chadwick Cressy
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address7 Highfield
Prestbury
Macclesfield
Cheshire
SK10 4DA
Director NamePeter William Cotterill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressYearnslow Cottage Chapel Brow
Rainow
Macclesfield
Cheshire
SK10 5XF
Director NameDavid Gerard Atkin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director/Chartered Accountant
Correspondence AddressLea Green Broughton Road
Adlington
Macclesfield
Cheshire
SK10 4ND
Secretary NameMr Colin William Lee Cary
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Macclesfield Road
Prestbury
Cheshire
SK10 4BH
Director NameBarbara Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 05 October 1994)
RolePersonnel And Training Manager
Correspondence Address9 Staines Close
Appleton
Warrington
WA4 5NP
Director NameAlistair Grant
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 1996)
RoleComputer Consultant
Correspondence Address11 Eccles Road
Whaleybridge
Stockport
Cheshire
SK12 6RP
Secretary NameAndrew James Earnshaw
NationalityBritish
StatusResigned
Appointed27 July 2005(13 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJosolyne & Co
Silk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr John Beveridge Lamond
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Moss Lane
Alderley Edge
Cheshire
SK9 7HW

Contact

Websitemacclesfieldchamber.co.uk
Telephone0191 3844007
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 2a 9 King Edward Street
Macclesfield
SK10 1AQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
3 May 2023Application to strike the company off the register (1 page)
22 March 2023Termination of appointment of Philip Douglas Cardwell as a director on 6 February 2023 (1 page)
22 March 2023Appointment of Mr Terence Dominic Hayward as a director on 14 February 2023 (2 pages)
14 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (1 page)
15 December 2020Director's details changed for Mr Philip Cardwell on 15 December 2020 (2 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 June 2020Registered office address changed from Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AS to Suite 2a 9 King Edward Street Macclesfield SK10 1AQ on 30 June 2020 (1 page)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 June 2018Notification of Melissa Vick Carmel Bowers as a person with significant control on 28 June 2018 (2 pages)
29 June 2018Notification of Melissa Vicki Carmel Bowers as a person with significant control on 28 June 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Notification of Philip Cardwell as a person with significant control on 28 June 2018 (2 pages)
29 June 2018Notification of Philip Cardwell as a person with significant control on 28 June 2018 (2 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
12 June 2018Appointment of Mr Philip Cardwell as a director on 11 April 2018 (2 pages)
12 June 2018Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 11 April 2018 (2 pages)
12 June 2018Termination of appointment of John Beveridge Lamond as a director on 11 April 2018 (1 page)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 August 2015Annual return made up to 3 July 2015 no member list (2 pages)
14 August 2015Annual return made up to 3 July 2015 no member list (2 pages)
14 August 2015Annual return made up to 3 July 2015 no member list (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Annual return made up to 3 July 2014 no member list (2 pages)
29 July 2014Annual return made up to 3 July 2014 no member list (2 pages)
29 July 2014Annual return made up to 3 July 2014 no member list (2 pages)
14 May 2014Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 14 May 2014 (2 pages)
14 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
14 May 2014Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 14 May 2014 (2 pages)
14 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
2 May 2014Termination of appointment of Brian Jeffery as a director (2 pages)
2 May 2014Termination of appointment of Brian Jeffery as a director (2 pages)
2 May 2014Appointment of Mr. John Beveridge Lamond as a director (3 pages)
2 May 2014Termination of appointment of Geoffrey Hetherington as a director (2 pages)
2 May 2014Termination of appointment of Geoffrey Hetherington as a director (2 pages)
2 May 2014Termination of appointment of Richard Macaulay as a director (2 pages)
2 May 2014Appointment of Mr. John Beveridge Lamond as a director (3 pages)
2 May 2014Termination of appointment of Andrew Earnshaw as a secretary (2 pages)
2 May 2014Termination of appointment of Andrew Earnshaw as a secretary (2 pages)
2 May 2014Termination of appointment of Richard Macaulay as a director (2 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
12 July 2013Annual return made up to 3 July 2013 no member list (4 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
12 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
12 July 2012Secretary's details changed for Andrew James Earnshaw on 3 July 2012 (1 page)
12 July 2012Secretary's details changed for Andrew James Earnshaw on 3 July 2012 (1 page)
12 July 2012Annual return made up to 3 July 2012 no member list (4 pages)
12 July 2012Secretary's details changed for Andrew James Earnshaw on 3 July 2012 (1 page)
12 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
6 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
6 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
23 July 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 July 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 July 2010Director's details changed for Geoffrey Scott Hetherington on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
13 July 2010Director's details changed for Geoffrey Scott Hetherington on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Geoffrey Scott Hetherington on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
13 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 July 2009Annual return made up to 03/07/09 (3 pages)
9 July 2009Annual return made up to 03/07/09 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 July 2008Annual return made up to 03/07/08 (3 pages)
16 July 2008Annual return made up to 03/07/08 (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
8 August 2007Annual return made up to 03/07/07 (4 pages)
8 August 2007Annual return made up to 03/07/07 (4 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
14 July 2006Annual return made up to 03/07/06 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2006Annual return made up to 03/07/06 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: 50 macclesfield road prestbury cheshire cheshire SK10 4BH (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 50 macclesfield road prestbury cheshire cheshire SK10 4BH (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
9 August 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
9 August 2005Total exemption full accounts made up to 30 June 2005 (4 pages)
26 July 2005Annual return made up to 03/07/05 (5 pages)
26 July 2005Annual return made up to 03/07/05 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 August 2004Annual return made up to 03/07/04 (5 pages)
2 August 2004Annual return made up to 03/07/04 (5 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
1 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
6 August 2003Annual return made up to 03/07/03 (5 pages)
6 August 2003Annual return made up to 03/07/03 (5 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
24 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(5 pages)
24 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Director resigned
(5 pages)
9 May 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
9 May 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
7 July 2001Annual return made up to 03/07/01 (4 pages)
7 July 2001Annual return made up to 03/07/01 (4 pages)
4 June 2001Full accounts made up to 30 June 2000 (3 pages)
4 June 2001Full accounts made up to 30 June 2000 (3 pages)
28 July 2000Annual return made up to 03/07/00 (4 pages)
28 July 2000Annual return made up to 03/07/00 (4 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
23 July 1999Annual return made up to 03/07/99 (6 pages)
23 July 1999Annual return made up to 03/07/99 (6 pages)
23 April 1999Full accounts made up to 30 June 1998 (3 pages)
23 April 1999Full accounts made up to 30 June 1998 (3 pages)
3 April 1998Full accounts made up to 30 June 1997 (3 pages)
3 April 1998Full accounts made up to 30 June 1997 (3 pages)
23 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/07/97
(6 pages)
23 July 1997Annual return made up to 03/07/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 23/07/97
(6 pages)
21 April 1997Full accounts made up to 30 June 1996 (3 pages)
21 April 1997Full accounts made up to 30 June 1996 (3 pages)
11 July 1996Annual return made up to 03/07/96 (6 pages)
11 July 1996Annual return made up to 03/07/96 (6 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
26 July 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1995Annual return made up to 03/07/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)