Macclesfield
Cheshire
SK11 8LR
Secretary Name | Mrs Alexandra Moria Brocklehurst |
---|---|
Status | Closed |
Appointed | 29 March 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Director Name | William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Peter Brocklehurst |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 24 The Moorings Congleton Cheshire CW12 3RF |
Secretary Name | David Brian Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Director Name | Peter Mark Brocklehurst |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 2 Quinta Road Congleton Cheshire CW12 4NL |
Director Name | Susan Margaret Slack |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Registered Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield West and Ivy |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Peter Mark Brocklehurst 40.00% Ordinary |
---|---|
30 at £1 | Moira Alexandra Brocklehurst 30.00% Ordinary |
30 at £1 | Sophie Rebecca Brocklehurst 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,290 |
Cash | £48,268 |
Current Liabilities | £38,623 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Application to strike the company off the register (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 March 2011 | Termination of appointment of David Slack as a secretary (1 page) |
29 March 2011 | Appointment of Mrs Alexandra Moria Brocklehurst as a secretary (1 page) |
29 March 2011 | Appointment of Mrs Alexandra Moria Brocklehurst as a secretary (1 page) |
29 March 2011 | Termination of appointment of David Slack as a secretary (1 page) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Susan Slack as a director (1 page) |
23 February 2010 | Appointment of Mr Peter Mark Brocklehurst as a director (2 pages) |
23 February 2010 | Termination of appointment of Susan Slack as a director (1 page) |
23 February 2010 | Appointment of Mr Peter Mark Brocklehurst as a director (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
23 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
24 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
24 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
23 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
23 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
23 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
14 October 2004 | Return made up to 06/02/04; full list of members
|
14 October 2004 | Return made up to 06/02/04; full list of members
|
4 June 2004 | Ad 22/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 2004 | Ad 22/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
14 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
6 December 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
6 December 2002 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 06/02/02; full list of members (6 pages) |
23 May 2002 | Return made up to 06/02/02; full list of members (6 pages) |
14 January 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
14 January 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Registered office changed on 09/03/01 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
6 February 2001 | Incorporation (12 pages) |
6 February 2001 | Incorporation (12 pages) |