Macclesfield
Cheshire
SK10 2AB
Director Name | Mrs Susan Margaret Jaques |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hibel Road Macclesfield Cheshire SK10 2AB |
Secretary Name | Richard Charles Jaques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (closed 17 November 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hibel Road Macclesfield Cheshire SK10 2AB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 12 Hibel Road Macclesfield Cheshire SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Richard Charles Jaques 25.00% Ordinary A |
---|---|
1 at £1 | Richard Charles Jaques 25.00% Ordinary B |
1 at £1 | Susan Margaret Jaques 25.00% Ordinary A |
1 at £1 | Susan Margaret Jaques 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£4,059 |
Cash | £4,224 |
Current Liabilities | £12,407 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
23 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
18 June 2013 | Director's details changed for Susan Margaret Jaques on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Susan Margaret Jaques on 18 June 2013 (2 pages) |
18 June 2013 | Secretary's details changed for Richard Charles Jaques on 18 June 2013 (1 page) |
18 June 2013 | Secretary's details changed for Richard Charles Jaques on 18 June 2013 (1 page) |
18 June 2013 | Director's details changed for Richard Charles Jaques on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Richard Charles Jaques on 18 June 2013 (2 pages) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Registered office address changed from Glenbank Kershaw Grove Macclesfield Cheshire SK11 8TN on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Registered office address changed from Glenbank Kershaw Grove Macclesfield Cheshire SK11 8TN on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Glenbank Kershaw Grove Macclesfield Cheshire SK11 8TN on 4 July 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
19 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
16 May 2007 | Nc inc already adjusted 29/09/06 (1 page) |
16 May 2007 | Nc inc already adjusted 29/09/06 (1 page) |
16 May 2007 | Resolutions
|
13 April 2007 | Ad 29/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2007 | Ad 29/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
20 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Location of register of members (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Location of register of members (1 page) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 11 vine road barnes london SW13 0NE (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 11 vine road barnes london SW13 0NE (1 page) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
29 June 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
10 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
20 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
16 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
16 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
2 August 2001 | Return made up to 10/06/01; full list of members
|
2 August 2001 | Return made up to 10/06/01; full list of members
|
16 July 2001 | Registered office changed on 16/07/01 from: 34 gilpin avenue east sheen london SW14 8QY (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 34 gilpin avenue east sheen london SW14 8QY (1 page) |
13 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
29 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 June 1999 | Return made up to 10/06/99; no change of members (6 pages) |
8 June 1999 | Return made up to 10/06/99; no change of members (6 pages) |
11 June 1998 | Return made up to 10/06/98; full list of members
|
11 June 1998 | Return made up to 10/06/98; full list of members
|
15 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
15 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | New secretary appointed;new director appointed (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
2 September 1996 | Secretary resigned (1 page) |
10 June 1996 | Incorporation (14 pages) |
10 June 1996 | Incorporation (14 pages) |