Macclesfield
Brook Street
SK11 7AE
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Director Name | Mr Robert Ian Cameron |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Briar Avenue Whitley Bay Tyne & Wear NE26 1RU |
Director Name | Mr Colin John Cameron |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Publisher |
Correspondence Address | 18 Mill Grove Tynemouth Tyne & Wear NE30 2JP |
Secretary Name | Mr Robert Ian Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Briar Avenue Whitley Bay Tyne & Wear NE26 1RU |
Director Name | Patricia Cook |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1999) |
Role | Publisher |
Correspondence Address | 29 St John's Avenue Hebburn Tyne & Wear NE31 2UL |
Secretary Name | Patricia Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1999) |
Role | Publisher |
Correspondence Address | 29 St John's Avenue Hebburn Tyne & Wear NE31 2UL |
Director Name | Mr Robert Anthony Barker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Meadowfield Stokesley Middlesbrough Cleveland TS9 5HH |
Director Name | Mr Sean Hutchinson Maynard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1999(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 November 2006) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 69 Oxford Road Middlesbrough Cleveland TS5 5DZ |
Director Name | Alstair Kingsley Dougal McGarrigle |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2003) |
Role | Publisher |
Correspondence Address | 99 Greenhills Killingworth Newcastle Upon Tyne Tyne & Wear NE12 5BA |
Director Name | Mr Andrew Ian Gornall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1999(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 November 2006) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 109 Roman Road Middlesbrough Cleveland TS5 5QB |
Secretary Name | Mr Colin John Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 18 Mill Grove Tynemouth Tyne & Wear NE30 2JP |
Director Name | Mr Anthony Donovan Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 November 2006(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(14 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(14 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Derek Alexander Morren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(14 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Nitil Patel |
---|---|
Status | Resigned |
Appointed | 02 April 2013(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | oliver-cameron.com |
---|
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ten Alps Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 January 2006 | Delivered on: 30 January 2006 Satisfied on: 2 April 2008 Persons entitled: Rsb Invoice Finance Limited the Security Holder Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 April 2016 | Registered office address changed from C/O Ten Alps Communications Limited Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 November 2015 | Company name changed cameron publishing LIMITED\certificate issued on 26/11/15
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 April 2013 | Appointment of Nitil Patel as a secretary (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a secretary (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from C/O Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB England on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from C/O Addleshaw Goddard 100 Barbirolli Square Manchester M2 3AB England on 8 October 2012 (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW England on 9 June 2011 (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Mr Adrian James Dunleavy on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Derek Alexander Morren on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Adrian James Dunleavy on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Nitil Patel on 1 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Derek Alexander Morren on 1 October 2010 (1 page) |
25 October 2010 | Director's details changed for Mr Derek Alexander Morren on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Anthony Donovan Allen on 1 October 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Mr Derek Alexander Morren on 1 October 2010 (1 page) |
25 October 2010 | Director's details changed for Mr Nitil Patel on 1 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Anthony Donovan Allen on 1 October 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Director's details changed for Mr Derek Morren on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Derek Morren on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony Allen on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Adrian James Dunleavy on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr Nitil Patel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony Allen on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Adrian James Dunleavy on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Nitil Patel on 1 October 2009 (2 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 2 earls court team valley trading estate gateshead tyne & wear NE11 0HF (1 page) |
3 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
3 October 2008 | Director and secretary's change of particulars / derek morren / 29/09/2008 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
20 November 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
14 February 2007 | Full accounts made up to 31 January 2006 (18 pages) |
23 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (3 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New secretary appointed;new director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
4 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
30 January 2006 | Particulars of mortgage/charge (8 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (18 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
2 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 November 2003 | Full accounts made up to 31 January 2003 (18 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
18 September 2003 | Director resigned (1 page) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: 2 earls court team valley trading estate gateshead tyne & wear NE11 ohf (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: publishing house 1 diamond court kingston park newcastle upon tyne NE3 2EN (1 page) |
30 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 November 2000 | Return made up to 01/10/00; full list of members (7 pages) |
25 October 2000 | Director's particulars changed (1 page) |
25 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Location of register of members (1 page) |
28 January 2000 | Director resigned (1 page) |
28 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
14 May 1999 | Accounting reference date extended from 03/11/98 to 31/01/99 (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 January 1999 (3 pages) |
29 April 1999 | Accounts for a dormant company made up to 3 November 1998 (3 pages) |
29 April 1999 | Accounts for a dormant company made up to 3 November 1998 (3 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members
|
22 September 1998 | Registered office changed on 22/09/98 from: 246 parkview whitley bay tyne & wear NE26 3QX (1 page) |
6 July 1998 | Accounts for a dormant company made up to 3 November 1997 (6 pages) |
6 July 1998 | Accounts for a dormant company made up to 3 November 1997 (6 pages) |
7 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
26 March 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | Accounts for a dormant company made up to 3 November 1996 (3 pages) |
7 February 1997 | Accounts for a dormant company made up to 3 November 1996 (3 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: heriot house 12 summerhill terrace newcastle upon tyne NE4 6EB (1 page) |
7 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
7 December 1995 | Accounts for a dormant company made up to 3 November 1995 (3 pages) |
7 December 1995 | Accounts for a dormant company made up to 3 November 1995 (3 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members
|
27 September 1995 | Accounts for a dormant company made up to 3 November 1994 (3 pages) |
27 September 1995 | Accounts for a dormant company made up to 3 November 1994 (3 pages) |
4 November 1992 | Incorporation (13 pages) |