Company NameMacclesfield Womens Aid
Company StatusDissolved
Company Number03826299
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 1999(24 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameLinda Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address33a Chester Road
Macclesfield
Cheshire
SK11 8DG
Director NamePeta Keith Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCivil Servant
Correspondence Address27 Bittern Grove
Macclesfield
Cheshire
SK10 3QP
Director NameJane Louise Le Fevre
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address39 Water Street
Bollington
Macclesfield
Cheshire
SK10 5PA
Secretary NameSandra Jane Mannion
NationalityBritish
StatusResigned
Appointed16 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodside
Siddington
Macclesfield
Cheshire
SK11 9LG
Secretary NameAnn Elizabeth Barnes
NationalityBritish
StatusResigned
Appointed27 June 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address131 Abbey Road
Macclesfield
Cheshire
SK10 3PA
Director NameSandra Jane Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address25a High Street
Biddulph
Stoke-On-Trent
ST8 6AW
Director NameRebecca Camille Grant
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2008)
RoleStudent
Correspondence Address33a Chester Road
Macclesfield
Cheshire
SK11 8DG
Secretary NameLinda Grant
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 2011)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address33a Chester Road
Macclesfield
Cheshire
SK11 8DG
Director NameMs Seyral None Suleman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2012)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Belmont Street
Manchester
M16 9JW
Director NameMs Natalie Hood
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(12 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 January 2012)
RoleLegal Services
Country of ResidenceEngland
Correspondence Address4 Wiltshire Avenue
Stockport
Cheshire
SK5 8DQ
Secretary NameMs Seyral Suleman
StatusResigned
Appointed14 October 2011(12 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 January 2012)
RoleCompany Director
Correspondence Address11 Belmont Street
Manchester
M16 9JW

Location

Registered AddressC/O Josolyne & Co
Silk House Park Green
Macclesfield
Cheshire
SK11 7NA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£472,472
Cash£227,069
Current Liabilities£61,198

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Withdraw the company strike off application (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
28 April 2014Application to strike the company off the register (3 pages)
30 December 2013Termination of appointment of Natalie Hood as a director (2 pages)
13 August 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 16 August 2012 no member list (4 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2012Termination of appointment of Seyral Suleman as a director (2 pages)
23 March 2012Termination of appointment of Seyral Suleman as a secretary (2 pages)
10 November 2011Appointment of Ms Natalie Hood as a director (2 pages)
10 November 2011Director's details changed for Ms Seyral None Suleman on 14 October 2011 (2 pages)
10 November 2011Termination of appointment of Linda Grant as a secretary (1 page)
10 November 2011Appointment of Ms Seyral Suleman as a secretary (2 pages)
20 October 2011Register(s) moved to registered office address (1 page)
20 October 2011Annual return made up to 16 August 2011 no member list (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 April 2011Director's details changed for Ms Seyral None Suleman on 3 April 2011 (2 pages)
4 April 2011Director's details changed for Ms Seyral None Suleman on 3 April 2011 (2 pages)
14 December 2010Annual return made up to 16 August 2010 no member list (5 pages)
13 December 2010Register inspection address has been changed (1 page)
13 December 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Appointment of Ms Seyral None Suleman as a director (2 pages)
12 November 2010Termination of appointment of Sandra Wilson as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Director's details changed for Sandra Jane Wilson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sandra Jane Wilson on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 16 August 2009 no member list (2 pages)
13 October 2009Director's details changed for Sandra Jane Wilson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sandra Jane Wilson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Linda Grant on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Linda Grant on 1 October 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Appointment terminated director rebecca grant (1 page)
1 December 2008Accounts for a small company made up to 31 March 2007 (6 pages)
8 October 2008Annual return made up to 16/08/08 (3 pages)
13 September 2007Annual return made up to 16/08/07 (4 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 October 2006Annual return made up to 16/08/06 (4 pages)
20 September 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 April 2006New secretary appointed (1 page)
14 November 2005Memorandum and Articles of Association (17 pages)
8 November 2005Annual return made up to 16/08/05 (4 pages)
5 October 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Director resigned (1 page)
6 May 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 October 2004Annual return made up to 16/08/04 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 October 2003Annual return made up to 16/08/03 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 August 2002Annual return made up to 16/08/02 (4 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 August 2001Annual return made up to 16/08/01
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(288) ‐ Director resigned
(4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Annual return made up to 16/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 2000Secretary resigned (1 page)
31 March 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
16 August 1999Incorporation (35 pages)