Cumberland Street
Macclesfield
Cheshire
SK10 1DD
Secretary Name | Mr Anthony Ford |
---|---|
Status | Closed |
Appointed | 02 June 2011(11 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | 4 Cumberland Court Cumberland Street Macclesfield Cheshire SK10 1DD |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Joy Vivienne Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cumberland Court Cumberland Street Macclesfield Cheshire SK10 1DD |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(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 | 14 March 2000(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 | 14 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01625 427713 |
---|---|
Telephone region | Macclesfield |
Registered Address | 4 Cumberland Court Cumberland Street Macclesfield Cheshire SK10 1DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
99 at £1 | Anthony Glenn Ford 99.00% Ordinary |
---|---|
1 at £1 | Joy Vivienne Ford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,086 |
Current Liabilities | £63,341 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Appointment of Mr Anthony Ford as a secretary (1 page) |
2 June 2011 | Termination of appointment of Joy Ford as a secretary (1 page) |
2 June 2011 | Appointment of Mr Anthony Ford as a secretary (1 page) |
2 June 2011 | Termination of appointment of Joy Ford as a secretary (1 page) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Anthony Glenn Ford on 14 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Anthony Glenn Ford on 14 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Secretary's change of particulars / joy ford / 26/11/2007 (1 page) |
22 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / anthony ford / 26/11/2007 (1 page) |
22 April 2008 | Secretary's change of particulars / joy ford / 26/11/2007 (1 page) |
22 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / anthony ford / 26/11/2007 (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 4 cumberland street macclesfield cheshire SK10 1DD (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 4 cumberland street macclesfield cheshire SK10 1DD (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 6 mount pleasant macclesfield cheshire SK10 3BZ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 6 mount pleasant macclesfield cheshire SK10 3BZ (1 page) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 14/03/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
7 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
15 August 2001 | Return made up to 14/03/01; full list of members (6 pages) |
15 August 2001 | Return made up to 14/03/01; full list of members (6 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 July 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 April 2000 | Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Ad 14/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 March 2000 | Incorporation (14 pages) |
14 March 2000 | Incorporation (14 pages) |