76 Heyes Lane
Alderley Edge
Cheshire
SK9 7LE
Director Name | Mr Ian Wilson McFegan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 83 Heyes Avenue Rainford St. Helens Merseyside WA11 8AP |
Secretary Name | Mr John Martin Hirst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1999(1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 23 February 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy 76 Heyes Lane Alderley Edge Cheshire SK9 7LE |
Director Name | Mr David William Hirst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard Wood Lane End, Adlington Macclesfield Cheshire SK10 4PQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 18 Adlington Industrial Estate Adlington Macclesfield Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
3 at £1 | Ian Wilson Mcfegan 50.00% Ordinary |
---|---|
3 at £1 | John Martin Hirst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,056 |
Cash | £2,867 |
Current Liabilities | £3,473 |
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
30 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
30 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Termination of appointment of David Hirst as a director (1 page) |
24 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for John Martin Hirst on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Ian Mcfegan on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from astro house unit 12F adlington industrial estate adlington macclesfield cheshire SK10 4PZ (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Return made up to 04/10/06; full list of members (3 pages) |
20 November 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: side end farm side end lane kettleshulme high peak SK23 7EH (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members
|
4 October 2002 | Director's particulars changed (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: sandholme stamford road alderley edge cheshire SK9 7NS (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Return made up to 04/10/01; full list of members (7 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 January 2001 | Return made up to 25/09/00; full list of members (6 pages) |
22 December 1999 | Ad 08/11/99--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
14 December 1999 | Accounting reference date extended from 31/10/00 to 30/03/01 (1 page) |
8 December 1999 | New director appointed (2 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Incorporation (14 pages) |