Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary Name | Caroline Zandra Maloney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | 206 Stannington View Road Crookes Sheffield S10 1ST |
Secretary Name | Mr Roland Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2003) |
Role | Company Director |
Correspondence Address | 37 Rectory Lane Lymm Cheshire WA13 0AW |
Director Name | Mr Roland Ashley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2003) |
Role | Consultant |
Correspondence Address | 37 Rectory Lane Lymm Cheshire WA13 0AW |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | C/O Kime O'Brien 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
2 at £1 | Lisa Mountain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,677 |
Cash | £11,256 |
Current Liabilities | £240,805 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 May 2002 | Delivered on: 15 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 5, beauxfield court, farrell road, stockton heath, warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 May 2002 | Delivered on: 15 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plot 4, beauxfield court, farrell road, stockton heath, warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2002 | Delivered on: 14 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Application to strike the company off the register (3 pages) |
6 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 November 2018 | Previous accounting period extended from 30 April 2018 to 30 September 2018 (1 page) |
12 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
15 February 2018 | Amended micro company accounts made up to 30 April 2017 (2 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 June 2017 | Notification of Lisa Mountain as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Lisa Mountain as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Director's details changed for Lisa Mountain on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Lisa Mountain on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Lisa Mountain on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Lisa Mountain on 1 May 2017 (2 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
20 January 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
20 January 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
20 January 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
20 January 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
20 January 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 July 2010 | Director's details changed for Lisa Mountain on 28 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Lisa Mountain on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 July 2004 | Return made up to 28/06/04; full list of members
|
28 July 2004 | Return made up to 28/06/04; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | Secretary resigned;director resigned (1 page) |
12 December 2003 | New secretary appointed (1 page) |
12 December 2003 | New secretary appointed (1 page) |
14 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 June 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members
|
25 July 2001 | Return made up to 28/06/01; full list of members
|
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
18 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
18 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
22 May 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
22 May 2000 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Director resigned (1 page) |
28 June 1999 | Incorporation (18 pages) |
28 June 1999 | Incorporation (18 pages) |