Macclesfield
Cheshire
SK11 6PL
Director Name | Mr Edwin John Clunn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 June 2005) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Mr Edwin John Clunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Secretary Name | Mr Edwin John Clunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2000) |
Role | Prpoerty Development |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beeston Mount Bollington Macclesfield Cheshire SK10 5QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2001) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Registered Address | Hart Shaw 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £8,731 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 August 2004 | Voluntary strike-off action has been suspended (1 page) |
4 August 2004 | Application for striking-off (1 page) |
13 July 2004 | Return made up to 15/03/04; full list of members
|
6 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
18 November 2003 | Amending re-reg cert (1 page) |
12 November 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
12 November 2003 | Application for reregistration from PLC to private (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Re-registration of Memorandum and Articles (17 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members
|
17 March 2003 | Resolutions
|
17 March 2003 | Declaration on reregistration from private to PLC (2 pages) |
17 March 2003 | Particulars of contract relating to shares (4 pages) |
17 March 2003 | Balance Sheet (1 page) |
17 March 2003 | Application for reregistration from private to PLC (1 page) |
17 March 2003 | Ad 06/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 March 2003 | Nc inc already adjusted 06/03/03 (2 pages) |
17 March 2003 | Memorandum and Articles of Association (16 pages) |
17 March 2003 | Auditor's report (1 page) |
17 March 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Auditor's statement (1 page) |
21 February 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Particulars of mortgage/charge (5 pages) |
19 April 2002 | Company name changed land & city properties (dale) li mited\certificate issued on 19/04/02 (2 pages) |
18 April 2002 | Return made up to 15/03/02; full list of members
|
22 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: morgan cole, 167 fleet street london EC4A 2JB (1 page) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 July 2001 | Director's particulars changed (1 page) |
6 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: the adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page) |
11 May 2000 | Ad 03/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
2 May 2000 | New director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed;new director appointed (2 pages) |
3 April 2000 | Company name changed MC105 LIMITED\certificate issued on 03/04/00 (2 pages) |
15 March 2000 | Incorporation (14 pages) |