Macclesfield
Cheshire
SK11 8DG
Director Name | Peta Keith Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 27 Bittern Grove Macclesfield Cheshire SK10 3QP |
Director Name | Jane Louise Le Fevre |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Water Street Bollington Macclesfield Cheshire SK10 5PA |
Secretary Name | Sandra Jane Mannion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Woodside Siddington Macclesfield Cheshire SK11 9LG |
Secretary Name | Ann Elizabeth Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 131 Abbey Road Macclesfield Cheshire SK10 3PA |
Director Name | Sandra Jane Wilson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2010) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 25a High Street Biddulph Stoke-On-Trent ST8 6AW |
Director Name | Rebecca Camille Grant |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2008) |
Role | Student |
Correspondence Address | 33a Chester Road Macclesfield Cheshire SK11 8DG |
Secretary Name | Linda Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 October 2011) |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 33a Chester Road Macclesfield Cheshire SK11 8DG |
Director Name | Ms Seyral None Suleman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2012) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 11 Belmont Street Manchester M16 9JW |
Director Name | Ms Natalie Hood |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 January 2012) |
Role | Legal Services |
Country of Residence | England |
Correspondence Address | 4 Wiltshire Avenue Stockport Cheshire SK5 8DQ |
Secretary Name | Ms Seyral Suleman |
---|---|
Status | Resigned |
Appointed | 14 October 2011(12 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 11 Belmont Street Manchester M16 9JW |
Registered Address | C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7NA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £472,472 |
Cash | £227,069 |
Current Liabilities | £61,198 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Withdraw the company strike off application (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Termination of appointment of Natalie Hood as a director (2 pages) |
13 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2013 | Annual return made up to 16 August 2012 no member list (4 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2012 | Termination of appointment of Seyral Suleman as a director (2 pages) |
23 March 2012 | Termination of appointment of Seyral Suleman as a secretary (2 pages) |
10 November 2011 | Appointment of Ms Natalie Hood as a director (2 pages) |
10 November 2011 | Director's details changed for Ms Seyral None Suleman on 14 October 2011 (2 pages) |
10 November 2011 | Termination of appointment of Linda Grant as a secretary (1 page) |
10 November 2011 | Appointment of Ms Seyral Suleman as a secretary (2 pages) |
20 October 2011 | Register(s) moved to registered office address (1 page) |
20 October 2011 | Annual return made up to 16 August 2011 no member list (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 April 2011 | Director's details changed for Ms Seyral None Suleman on 3 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Ms Seyral None Suleman on 3 April 2011 (2 pages) |
14 December 2010 | Annual return made up to 16 August 2010 no member list (5 pages) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
15 November 2010 | Appointment of Ms Seyral None Suleman as a director (2 pages) |
12 November 2010 | Termination of appointment of Sandra Wilson as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 October 2009 | Director's details changed for Sandra Jane Wilson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Sandra Jane Wilson on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 16 August 2009 no member list (2 pages) |
13 October 2009 | Director's details changed for Sandra Jane Wilson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Sandra Jane Wilson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Linda Grant on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Linda Grant on 1 October 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | Appointment terminated director rebecca grant (1 page) |
1 December 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 October 2008 | Annual return made up to 16/08/08 (3 pages) |
13 September 2007 | Annual return made up to 16/08/07 (4 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 October 2006 | Annual return made up to 16/08/06 (4 pages) |
20 September 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 April 2006 | New secretary appointed (1 page) |
14 November 2005 | Memorandum and Articles of Association (17 pages) |
8 November 2005 | Annual return made up to 16/08/05 (4 pages) |
5 October 2005 | New director appointed (1 page) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
6 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 October 2004 | Annual return made up to 16/08/04 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
18 October 2003 | Annual return made up to 16/08/03 (4 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 August 2002 | Annual return made up to 16/08/02 (4 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 August 2001 | Annual return made up to 16/08/01
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Annual return made up to 16/08/00
|
15 September 2000 | Secretary resigned (1 page) |
31 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
16 August 1999 | Incorporation (35 pages) |