Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Diane Griffiths |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 September 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 29 Colwyn Road Bramhall Stockport Cheshire SK7 2JG |
Director Name | Mr Michael Joseph Paul Griffiths |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Over Butley House 2 Meadow Drive Prestbury Cheshire SK10 4EY |
Secretary Name | Gemma Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 2 Ty Sardis Bodffordd Llangefni Gwynedd LL77 7LQ Wales |
Secretary Name | Mr Robert Harry Jackson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | 1 Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF |
Director Name | Mrs Anita Jayne Watson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Suite Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 April 2006) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Riverside Suite Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
100 at £1 | Kimberley Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,000 |
Net Worth | -£16,683 |
Current Liabilities | £224,681 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Termination of appointment of Anita Watson as a director (2 pages) |
18 October 2012 | Termination of appointment of Anita Jayne Watson as a director on 15 October 2012 (2 pages) |
29 February 2012 | Compulsory strike-off action has been suspended (1 page) |
29 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Termination of appointment of Michael Griffiths as a director (1 page) |
14 September 2011 | Termination of appointment of Michael Joseph Paul Griffiths as a director on 14 September 2011 (1 page) |
14 September 2011 | Termination of appointment of Robert Jackson as a secretary (1 page) |
14 September 2011 | Termination of appointment of Robert Harry Jackson as a secretary on 14 September 2011 (1 page) |
13 September 2011 | Appointment of Miss Francesca Griffiths as a secretary (1 page) |
13 September 2011 | Appointment of Miss Francesca Griffiths as a secretary on 13 September 2011 (1 page) |
13 September 2011 | Appointment of Mrs Anita Jayne Watson as a director (2 pages) |
13 September 2011 | Appointment of Mrs Anita Jayne Watson as a director on 13 September 2011 (2 pages) |
2 August 2011 | Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Bryn Ceirios Rest Home Beaumaris Road Pentraeth Anglesey LL75 8YR on 2 August 2011 (1 page) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
12 January 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
8 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
8 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-11-08
|
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Gemma Williams as a secretary (2 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Appointment of Mr Robert Harry Jackson as a secretary (1 page) |
1 April 2010 | Appointment of Mr Robert Harry Jackson as a secretary (1 page) |
1 April 2010 | Termination of appointment of Gemma Williams as a secretary (1 page) |
1 April 2010 | Termination of appointment of Gemma Williams as a secretary (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
5 November 2008 | Return made up to 21/08/08; full list of members (3 pages) |
24 October 2008 | Return made up to 21/08/07; full list of members (3 pages) |
24 October 2008 | Return made up to 21/08/07; full list of members (3 pages) |
14 August 2008 | Director's Change of Particulars / michael griffiths / 20/12/2006 / Title was: , now: mr; HouseName/Number was: , now: over butley house; Street was: the cottage bryn ceirios rest home, now: 2 meadow drive; Area was: beaumaris road, now: prestbury; Post Town was: pentraeth, now: cheshire; Region was: anglesey, now: ; Post Code was: LL75 8YR, now: s (2 pages) |
14 August 2008 | Return made up to 21/08/06; full list of members (3 pages) |
14 August 2008 | Return made up to 21/08/06; full list of members (3 pages) |
14 August 2008 | Director's change of particulars / michael griffiths / 20/12/2006 (2 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
23 June 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
15 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
21 July 2006 | New secretary appointed (1 page) |
21 July 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
21 July 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
21 July 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 21/08/05; full list of members (5 pages) |
28 April 2006 | Return made up to 21/08/03; full list of members (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 April 2006 | Return made up to 21/08/03; full list of members (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 April 2006 | Return made up to 21/08/04; full list of members (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 April 2006 | Return made up to 21/08/05; full list of members (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 April 2006 | Return made up to 21/08/04; full list of members (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 April 2006 | Restoration by order of the court (2 pages) |
27 April 2006 | Restoration by order of the court (2 pages) |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
20 November 2002 | Return made up to 21/08/02; full list of members (5 pages) |
20 November 2002 | Return made up to 21/08/02; full list of members (5 pages) |
21 June 2002 | Return made up to 21/08/01; full list of members (5 pages) |
21 June 2002 | Return made up to 21/08/01; full list of members (5 pages) |
25 October 2001 | Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 August 1999 (7 pages) |
25 October 2001 | Return made up to 21/08/00; full list of members (5 pages) |
25 October 2001 | Ad 09/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 1999 (7 pages) |
25 October 2001 | Return made up to 21/08/00; full list of members (5 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Return made up to 21/08/99; full list of members (5 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Restoration by order of the court (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
25 October 2001 | Return made up to 21/08/99; full list of members (5 pages) |
25 October 2001 | Restoration by order of the court (2 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
21 August 1998 | Incorporation (11 pages) |