Bollington
Macclesfield
Cheshire
SK10 5PX
Secretary Name | Mrs Doreen Annette Casson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 6 months (closed 02 December 2014) |
Role | Company Director |
Correspondence Address | 2 Fern Bank Rise Bollington Macclesfield Cheshire SK10 5PP |
Director Name | Mr Peter Charles Simmens |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 02 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Susan McGovern |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Lowcroft Crescent Firwood Park Estate Chadderton Oldham Lancashire OL9 9UU |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.alacook.co.uk |
---|
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Doreen L. Casson 50.00% Ordinary |
---|---|
1 at £1 | Mrs David A. Casson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,553 |
Cash | £61 |
Current Liabilities | £22,697 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 November 2012 | Appointment of Mr Peter Charles Simmens as a director (2 pages) |
14 November 2012 | Appointment of Mr Peter Charles Simmens as a director (2 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 July 2010 | Director's details changed for David Luke Casson on 21 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for David Luke Casson on 21 April 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 21/04/09; full list of members (3 pages) |
18 May 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
18 May 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 August 2007 | Return made up to 21/04/07; full list of members (2 pages) |
8 August 2007 | Return made up to 21/04/07; full list of members (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: c/o kendrew pine alder house 29 park street macclesfield cheshire SK11 6SR (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Return made up to 21/04/06; full list of members (2 pages) |
7 August 2007 | Return made up to 21/04/06; full list of members (2 pages) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of debenture register (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: c/o kendrew pine alder house 29 park street macclesfield cheshire SK11 6SR (1 page) |
7 August 2007 | Location of debenture register (1 page) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (3 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
30 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
30 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members
|
11 May 2001 | Return made up to 28/04/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Return made up to 01/06/99; full list of members (8 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
9 February 1999 | Accounts for a dormant company made up to 28 April 1998 (1 page) |
9 February 1999 | Accounts for a dormant company made up to 28 April 1998 (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: cannon court 5 institute street bolton BL1 1PZ (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: cannon court 5 institute street bolton BL1 1PZ (1 page) |
14 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
12 May 1998 | Director resigned (2 pages) |
12 May 1998 | Director resigned (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
28 April 1997 | Incorporation (20 pages) |
28 April 1997 | Incorporation (20 pages) |