Macclesfield
Cheshire
SK11 8QA
Secretary Name | Michelle Jane Saxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Chester Road Macclesfield Cheshire SK11 8QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(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 | 17 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Howard Worth Chartered Accountan 163 Chester Road Northwich Cheshire CW8 4AQ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £33,506 |
Cash | £38,197 |
Current Liabilities | £4,691 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 January 2008 | Application for striking-off (1 page) |
31 May 2007 | Accounting reference date extended from 05/04/07 to 30/09/07 (1 page) |
2 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members
|
5 September 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: c/o howard worth bank chambers 3 churchyard side nantwich cheshire CW5 5DE (1 page) |
30 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
27 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
15 April 2002 | Return made up to 17/02/02; full list of members
|
11 January 2002 | Total exemption full accounts made up to 5 April 2001 (12 pages) |
2 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 5 April 2000 (10 pages) |
13 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
16 March 2000 | Accounting reference date extended from 28/02/00 to 05/04/00 (1 page) |
16 February 2000 | Ad 25/01/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
27 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
23 March 1999 | Return made up to 17/02/99; full list of members (6 pages) |
18 May 1998 | Ad 05/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
17 February 1998 | Incorporation (10 pages) |