Arley
Northwich
Cheshire
CW9 6LZ
Secretary Name | Hilary Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(4 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 16 December 2015) |
Role | Air Stewardess |
Correspondence Address | The Barn Bishop Kinkell Muir Of Ord Ross Shire IV6 7RG Scotland |
Director Name | Frank McCabe |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Fleets Farm Alderley Road Prestbury Cheshire SK10 4RH |
Secretary Name | Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(1 day after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Fleets Farm Alderley Road Prestbury Cheshire SK10 4RH |
Secretary Name | Bryan Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1996(10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 1999) |
Role | Commercial Diver |
Correspondence Address | 39 Belgarmans Lane Knutsford Cheshire WA16 9BA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1995(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 | 07 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.macmillans.co.uk |
---|
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
1 at £1 | Duncan Macmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,409 |
Current Liabilities | £450,708 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 December 2014 | Liquidators statement of receipts and payments to 25 October 2014 (10 pages) |
15 December 2014 | Liquidators' statement of receipts and payments to 25 October 2014 (10 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (7 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 25 October 2013 (7 pages) |
3 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 January 2013 | Liquidators statement of receipts and payments to 25 October 2012 (7 pages) |
4 January 2013 | Liquidators' statement of receipts and payments to 25 October 2012 (7 pages) |
14 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
2 November 2011 | Resolutions
|
2 November 2011 | Statement of affairs with form 4.19 (7 pages) |
13 October 2011 | Registered office address changed from Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT on 13 October 2011 (1 page) |
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Duncan Macmillan on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Duncan Macmillan on 7 August 2010 (2 pages) |
15 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: craven dalton accountants tarporley business centre nantwich road tarporley cheshire CW6 9UT (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page) |
29 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
29 August 2006 | Director's particulars changed (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 January 2006 | Particulars of mortgage/charge (6 pages) |
14 November 2005 | Return made up to 07/08/05; full list of members (6 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 August 2003 | Return made up to 07/08/03; full list of members (6 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
8 June 2003 | Return made up to 07/08/02; full list of members
|
6 February 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 November 2001 | Return made up to 07/08/01; full list of members
|
7 August 2001 | Total exemption full accounts made up to 31 August 1999 (12 pages) |
7 August 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
6 December 2000 | Return made up to 07/08/00; full list of members
|
6 December 2000 | New secretary appointed (2 pages) |
12 August 1999 | Return made up to 07/08/99; full list of members
|
4 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
17 August 1998 | Return made up to 07/08/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 August 1997 (11 pages) |
7 October 1997 | Return made up to 07/08/97; no change of members
|
8 September 1997 | Full accounts made up to 31 August 1996 (8 pages) |
24 October 1996 | Return made up to 07/08/96; full list of members (6 pages) |
25 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1995 | Director resigned;new director appointed (2 pages) |
7 August 1995 | Incorporation (10 pages) |