Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Director Name | Mr Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 07 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 18 Adlington Industrial Estate Macclesfield Cheshire SK10 4NL |
Secretary Name | Patricia Ann Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 August 2012) |
Role | Company Director |
Correspondence Address | The Orchard Wood Lane End, Adlington Macclesfield Cheshire SK10 4PQ |
Director Name | Derek Meakin |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Secretary Name | John Martin Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2001) |
Role | Company Director |
Correspondence Address | Sandholme Stamford Road Alderley Edge Cheshire SK9 7NS |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Unit 18 Adlington Industrial Estate Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Current Liabilities | £2 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Director's details changed for Michael Donald Meakin on 13 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of Derek Meakin as a director (1 page) |
13 September 2011 | Termination of appointment of Derek Meakin as a director on 1 October 2010 (1 page) |
13 September 2011 | Director's details changed for Michael Donald Meakin on 13 September 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders Statement of capital on 2011-02-10
|
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: sovereign house queen street manchester M2 5HR (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: sovereign house queen street manchester M2 5HR (1 page) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 January 2003 | Return made up to 18/12/02; full list of members
|
27 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
3 August 2001 | Company name changed cobco (256) LIMITED\certificate issued on 03/08/01 (3 pages) |
3 August 2001 | Company name changed cobco (256) LIMITED\certificate issued on 03/08/01 (3 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: europa house adlington park macclesfield cheshire SK10 4NP (1 page) |
12 July 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
12 July 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: europa house adlington park macclesfield cheshire SK10 4NP (1 page) |
9 May 2001 | Location of register of members (1 page) |
9 May 2001 | Return made up to 18/12/00; no change of members (6 pages) |
9 May 2001 | Return made up to 18/12/00; no change of members (6 pages) |
9 May 2001 | Location of register of members (1 page) |
9 May 2001 | Full accounts made up to 31 December 1999 (9 pages) |
9 May 2001 | Location of debenture register (1 page) |
9 May 2001 | Location of debenture register (1 page) |
9 May 2001 | Return made up to 18/12/99; full list of members (8 pages) |
9 May 2001 | Full accounts made up to 31 December 1999 (9 pages) |
9 May 2001 | Return made up to 18/12/99; full list of members (8 pages) |
4 May 2001 | Restoration by order of the court (3 pages) |
4 May 2001 | Restoration by order of the court (3 pages) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1999 | Ad 19/01/99--------- £ si 2998@1=2998 £ ic 2/3000 (4 pages) |
24 February 1999 | Statement of affairs (7 pages) |
24 February 1999 | Statement of affairs (7 pages) |
24 February 1999 | Ad 19/01/99--------- £ si 2998@1=2998 £ ic 2/3000 (4 pages) |
8 February 1999 | Nc inc already adjusted 19/01/99 (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: ship canal house king street manchester M2 4WB (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: ship canal house king street manchester M2 4WB (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Resolutions
|
8 February 1999 | Nc inc already adjusted 19/01/99 (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
18 December 1998 | Incorporation (17 pages) |