Macclesfield
Cheshire
SK11 8PL
Secretary Name | Lorraine Bridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Grasmere Macclesfield Cheshire SK11 8PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £68,831 |
Cash | £86,703 |
Current Liabilities | £17,973 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2008 | Application for striking-off (1 page) |
3 March 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 February 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 May 2005 | Return made up to 21/04/05; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 39 george road edgbaston birmingham B15 1PL (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
28 March 2003 | Return made up to 21/04/02; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2002 | Return made up to 21/04/01; full list of members
|
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 1 trowell park drive trowell nottingham nottinghamshire NG9 3RA (1 page) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 September 2000 | Return made up to 21/04/00; full list of members (6 pages) |
6 September 2000 | Ad 21/04/99--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
4 September 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 6 reigate drive attenborough, beeston nottingham nottinghamshire NG9 6AX (1 page) |
17 May 1999 | Ad 24/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 6 reigate drive attenborough, beeston nottingham nottinghamshire NG9 6AX (1 page) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (21 pages) |