Langley
Macclesfield
Cheshire
SK11 0DP
Director Name | Linda Anne Bailey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Lea Macclesfield Road Rushton Spencer Macclesfield SK11 0SE |
Secretary Name | Linda Anne Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Lea Macclesfield Road Rushton Spencer Macclesfield SK11 0SE |
Director Name | Giles Thomas Bailey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Courtyard 28a Great King Street Macclesfield Cheshire SK11 6PL |
Secretary Name | Michael Ian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hamble Way Macclesfield Cheshire SK10 3RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(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 | 08 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
1 at £1 | Christopher John Bailey 50.00% Ordinary |
---|---|
1 at £1 | Linda Anne Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,726 |
Cash | £803 |
Current Liabilities | £68,708 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders Statement of capital on 2013-01-10
|
13 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 January 2010 | Director's details changed for Linda Anne Bailey on 8 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Christopher John Bailey on 8 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Christopher John Bailey on 8 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Linda Anne Bailey on 8 October 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
12 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
29 January 2008 | Return made up to 08/01/08; no change of members (7 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
25 January 2007 | Return made up to 08/01/07; full list of members
|
3 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New secretary appointed;new director appointed (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
12 January 2005 | Return made up to 08/01/05; full list of members
|
26 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
14 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
31 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
25 March 2002 | Return made up to 08/01/02; full list of members (6 pages) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
30 January 2001 | Return made up to 08/01/01; full list of members
|
19 September 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
19 September 2000 | Resolutions
|
13 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
15 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages) |
13 January 1999 | New director appointed (2 pages) |
8 January 1999 | Incorporation (12 pages) |