Macclesfield
SK10 2UY
Director Name | Mr Peter David Cash |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Gullane Close Macclesfield SK10 2UY |
Director Name | Mr Nicholas Edward Richardson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 October 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Gullane Close Macclesfield SK10 2UY |
Secretary Name | Peter David Cash |
---|---|
Status | Closed |
Appointed | 12 August 2014(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | 8 Gullane Close Macclesfield SK10 2UY |
Director Name | David Wesley-Yates |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Label Manufacturer |
Country of Residence | England |
Correspondence Address | Paddock Cottage Littledales Lane Hartford Northwich Cheshire CW8 2AR |
Secretary Name | David Peter Christiern Wesley-Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Paddock Cottage Littledales Lane, Hartford Northwich Cheshire CW8 2AR |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 8 Gullane Close Macclesfield SK10 2UY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
8k at £1 | County Labels Limited 80.00% Ordinary A |
---|---|
2k at £1 | County Labels Limited 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,989 |
Cash | £2,314 |
Current Liabilities | £62,541 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
8 July 1996 | Delivered on: 13 July 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
3 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2020 | Registered office address changed from Corporate Accountancy Solutions Georges Court Chestergate Macclesfield SK11 6DP England to 8 Gullane Close Macclesfield SK10 2UY on 29 May 2020 (1 page) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Registered office address changed from C/O County Labels Limited Ground Floor, 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) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
3 May 2016 | Micro company accounts made up to 31 August 2015 (5 pages) |
13 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
7 January 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
7 January 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Nicholas Edward Richardson as a director on 12 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Nicholas Edward Richardson as a director on 12 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of David Wesley-Yates as a director on 12 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to C/O County Labels Limited Ground Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Jamie Joseph Campbell as a director on 12 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of David Wesley-Yates as a director on 12 August 2014 (1 page) |
13 August 2014 | Appointment of Peter David Cash as a secretary on 12 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of David Peter Christiern Wesley-Yates as a secretary on 12 August 2014 (1 page) |
13 August 2014 | Appointment of Peter David Cash as a director on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of Peter David Cash as a secretary on 12 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of David Peter Christiern Wesley-Yates as a secretary on 12 August 2014 (1 page) |
13 August 2014 | Appointment of Jamie Joseph Campbell as a director on 12 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to C/O County Labels Limited Ground Floor, Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 13 August 2014 (1 page) |
13 August 2014 | Appointment of Peter David Cash as a director on 12 August 2014 (2 pages) |
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 September 2013 | Company name changed david wesley-yates LIMITED\certificate issued on 09/09/13
|
9 September 2013 | Company name changed david wesley-yates LIMITED\certificate issued on 09/09/13
|
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
23 January 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
10 June 2010 | Annual return made up to 23 May 2010 (14 pages) |
10 June 2010 | Annual return made up to 23 May 2010 (14 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
10 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
18 June 2008 | Return made up to 23/05/08; no change of members (6 pages) |
18 June 2008 | Return made up to 23/05/08; no change of members (6 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
5 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
5 June 2007 | Return made up to 23/05/07; no change of members (6 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
12 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
29 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
29 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
25 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
25 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
21 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
21 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
3 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 June 2002 | Return made up to 23/05/02; full list of members
|
17 June 2002 | Return made up to 23/05/02; full list of members
|
18 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
18 February 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
3 July 2000 | Return made up to 23/05/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Ad 30/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Ad 30/06/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
20 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
20 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
23 May 1996 | Incorporation (15 pages) |
23 May 1996 | Incorporation (15 pages) |