Company NameALAN Jackson (Macclesfield) Limited
Company StatusDissolved
Company Number03378304
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameBespoke Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Roy Jackson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(1 week, 6 days after company formation)
Appointment Duration16 years, 3 months (closed 24 September 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKings London Road South
Poynton
Stockport
Cheshire
SK12 1NJ
Secretary NameLynne Jackson
NationalityBritish
StatusResigned
Appointed12 June 1997(1 week, 6 days after company formation)
Appointment Duration11 years, 8 months (resigned 10 February 2009)
RoleCompany Director
Correspondence AddressThe Beaulieu
Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressElizabeth House 8a
Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at 1Alan Roy Jackson
50.00%
Ordinary
1 at 1Ms Lynne Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,890
Cash£2,345
Current Liabilities£59,788

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
9 July 2011Compulsory strike-off action has been suspended (1 page)
9 July 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR on 28 February 2011 (2 pages)
28 February 2011Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR on 28 February 2011 (2 pages)
2 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(3 pages)
2 August 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 2
(3 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 July 2009Director's change of particulars / alan jackson / 01/06/2008 (1 page)
17 July 2009Director's Change of Particulars / alan jackson / 01/06/2008 / HouseName/Number was: , now: kings; Street was: 16 hillside road, now: london road south; Area was: , now: poynton; Post Town was: frodsham, now: stockport; Post Code was: WA6 6AN, now: SK12 1NJ; Country was: , now: united kingdom; Occupation was: , now: builder (1 page)
17 July 2009Return made up to 30/05/09; full list of members (3 pages)
17 July 2009Return made up to 30/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 February 2009Appointment terminated secretary lynne jackson (1 page)
12 February 2009Appointment Terminated Secretary lynne jackson (1 page)
6 November 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 June 2008Return made up to 30/05/08; no change of members (6 pages)
30 June 2008Return made up to 30/05/08; no change of members (6 pages)
19 July 2007Return made up to 30/05/07; no change of members (6 pages)
19 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 June 2006Return made up to 30/05/06; full list of members (6 pages)
29 June 2006Return made up to 30/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
10 June 2005Return made up to 30/05/05; full list of members (6 pages)
10 June 2005Return made up to 30/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2003Return made up to 30/05/03; change of members (6 pages)
24 June 2003Return made up to 30/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 July 2002Return made up to 30/05/02; no change of members (6 pages)
2 July 2002Return made up to 30/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
28 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 June 2000Return made up to 30/05/00; no change of members (6 pages)
19 June 2000Return made up to 30/05/00; no change of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 30/05/99; no change of members (4 pages)
13 July 1999Return made up to 30/05/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 January 1999Registered office changed on 13/01/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
13 January 1999Registered office changed on 13/01/99 from: london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
25 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1998Return made up to 30/05/98; full list of members (6 pages)
27 June 1997Company name changed bespoke projects LIMITED\certificate issued on 30/06/97 (2 pages)
27 June 1997Company name changed bespoke projects LIMITED\certificate issued on 30/06/97 (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (13 pages)