Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary Name | Mr John Spencer Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Director Name | Roger Hugh Shufflebottom |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 1996) |
Role | Property Developer |
Correspondence Address | Old Hall Cottage Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TP |
Secretary Name | Jennifer Shufflebottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Bollington Lane Nether Alderley Cheshire SK10 4TB |
Secretary Name | Mark Howard Shufflebottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(5 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 4 Meakin Close Congleton Cheshire CW12 3TG |
Secretary Name | Kate Berisford Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 46 Chapel Road Whaley Bridge High Peak Derbyshire SK23 7LB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(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 | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-09-20
|
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
9 December 2008 | Return made up to 20/09/08; full list of members (3 pages) |
27 May 2008 | Secretary appointed john spencer davies (2 pages) |
27 May 2008 | Secretary appointed john spencer davies (2 pages) |
22 May 2008 | Appointment Terminated Secretary kate wright (1 page) |
22 May 2008 | Appointment terminated secretary kate wright (1 page) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
7 August 2007 | Accounts made up to 31 May 2007 (1 page) |
7 August 2007 | Accounts made up to 31 May 2007 (1 page) |
16 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
24 July 2006 | Accounts made up to 31 May 2006 (1 page) |
24 July 2006 | Accounts made up to 31 May 2006 (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
28 October 2005 | Accounts made up to 31 May 2005 (1 page) |
28 October 2005 | Accounts made up to 31 May 2005 (1 page) |
10 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 20/09/05; full list of members (2 pages) |
23 March 2005 | Accounts made up to 31 May 2004 (1 page) |
23 March 2005 | Accounts made up to 31 May 2004 (1 page) |
29 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
16 April 2004 | Accounts made up to 31 May 2003 (1 page) |
16 April 2004 | Accounts made up to 31 May 2003 (1 page) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
25 February 2003 | Accounts made up to 31 May 2002 (1 page) |
25 February 2003 | Accounts made up to 31 May 2002 (1 page) |
12 December 2002 | Return made up to 20/09/02; full list of members (6 pages) |
12 December 2002 | Return made up to 20/09/02; full list of members (6 pages) |
26 November 2001 | Accounts made up to 31 May 2001 (1 page) |
26 November 2001 | Accounts made up to 31 May 2001 (1 page) |
9 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
23 February 2001 | Accounts made up to 31 May 2000 (1 page) |
23 February 2001 | Accounts made up to 31 May 2000 (1 page) |
27 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
10 December 1999 | Accounts made up to 31 May 1999 (1 page) |
10 December 1999 | Accounts made up to 31 May 1999 (1 page) |
9 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
9 September 1999 | Return made up to 20/09/99; no change of members (4 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: 2 swan bank congleton cheshire CW12 1AH (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 2 swan bank congleton cheshire CW12 1AH (1 page) |
29 September 1998 | Return made up to 20/09/98; no change of members (5 pages) |
29 September 1998 | Return made up to 20/09/98; no change of members (5 pages) |
16 September 1998 | Accounts made up to 31 May 1998 (1 page) |
16 September 1998 | Accounts made up to 31 May 1998 (1 page) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
8 December 1997 | Accounts made up to 31 May 1997 (2 pages) |
8 December 1997 | Accounts made up to 31 May 1997 (2 pages) |
26 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
26 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
10 January 1997 | Registered office changed on 10/01/97 from: old hall cottage congleton road nether alderley macclesfield cheshire SK10 4TP (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New secretary appointed (3 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: old hall cottage congleton road nether alderley macclesfield cheshire SK10 4TP (1 page) |
10 January 1997 | New secretary appointed (3 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page) |
24 October 1996 | Company name changed targetsite LIMITED\certificate issued on 25/10/96 (3 pages) |
24 October 1996 | Company name changed targetsite LIMITED\certificate issued on 25/10/96 (3 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: phibbs edge 10 george street alderley edge cheshire SK9 7EJ (1 page) |
19 October 1996 | Registered office changed on 19/10/96 from: phibbs edge 10 george street alderley edge cheshire SK9 7EJ (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 October 1996 | New director appointed (2 pages) |
20 September 1996 | Incorporation (10 pages) |
20 September 1996 | Incorporation (10 pages) |