Macclesfield
Cheshire
SK10 1AA
Director Name | Mr Valentino Paulo Martone |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heydon Close Woodland Park Congleton Cheshire CW12 4UR |
Secretary Name | Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
Secretary Name | Nicola Maria Martone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2013) |
Role | Secretary |
Correspondence Address | 4 Heydon Close Woodland Park Congleton Cheshire CW12 4UR |
Registered Address | 42 King Edward Street Macclesfield Cheshire SK10 1AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Valentino Martone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£185,312 |
Cash | £746 |
Current Liabilities | £246,537 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Compulsory strike-off action has been suspended (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | Termination of appointment of Nicola Martone as a secretary (1 page) |
26 July 2013 | Appointment of Mr Roberto Davide Polacco as a director (2 pages) |
19 July 2013 | Termination of appointment of Valentino Martone as a director (1 page) |
19 July 2013 | Registered office address changed from Martone Cars Market Street Congleton Cheshire CW12 1BP England on 19 July 2013 (1 page) |
24 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
19 April 2013 | Company name changed martone cars LTD\certificate issued on 19/04/13
|
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Valentino Paulo Martone on 20 April 2010 (2 pages) |
11 January 2010 | Registered office address changed from 42 King Edward Street Macclesfield Cheshire SK10 1AA on 11 January 2010 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 September 2006 | Company name changed westminster cars LIMITED\certificate issued on 07/09/06 (2 pages) |
27 July 2006 | Return made up to 20/04/06; full list of members
|
20 July 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 June 2005 | Return made up to 20/04/05; full list of members (6 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 July 2004 | Amended accounts made up to 30 April 2003 (5 pages) |
1 June 2004 | Return made up to 20/04/04; full list of members
|
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 December 2003 | Return made up to 20/04/03; full list of members (7 pages) |
23 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Return made up to 20/04/02; full list of members
|
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 October 2001 | Return made up to 20/04/01; full list of members; amend (6 pages) |
28 June 2001 | Return made up to 20/04/01; full list of members (6 pages) |
20 April 2000 | Incorporation (18 pages) |