Chester Road Mere
Knutsford
Cheshire
WA16 6LG
Secretary Name | Cestrian Management Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 October 2014) |
Correspondence Address | Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paul Douglas Parkhurst Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£230 |
Cash | £264 |
Current Liabilities | £894 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 10 June 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
7 August 2008 | Return made up to 10/06/08; full list of members (3 pages) |
7 August 2008 | Secretary's change of particulars / cestrian management consultants LIMITED / 31/01/2008 (1 page) |
7 August 2008 | Secretary's change of particulars / cestrian management consultants LIMITED / 31/01/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
19 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
19 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
16 August 2004 | Return made up to 10/06/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
14 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
20 August 2002 | Return made up to 10/06/02; full list of members
|
20 August 2002 | Return made up to 10/06/02; full list of members
|
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 10/06/01; full list of members (6 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
25 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
25 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
5 July 1999 | Company name changed ari LIMITED\certificate issued on 05/07/99 (2 pages) |
5 July 1999 | Company name changed ari LIMITED\certificate issued on 05/07/99 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (14 pages) |
10 June 1999 | Incorporation (14 pages) |