Macclesfield
Cheshire
SK10 2AB
Secretary Name | Bridget Anne Marie Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Manor Farm Mews Chesterfield Road Chesterfield S44 5HX |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Wayne Maurice Kelly |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2005) |
Role | Retired |
Correspondence Address | 10 Hazel Drive Walton Chesterfield Derbyshire S42 6NE |
Director Name | Mrs Bridget Anne Marie Cummins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 January 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Holm Lea Staion Road Great Longstone Bakewell Derbyshire S44 5HX |
Director Name | Mr John Maurice Shimeld |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cross Lane, Ingleby Arncliffe Northallerton North Yorkshire DL6 3ND |
Secretary Name | Mr John Maurice Shimeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cross Lane, Ingleby Arncliffe Northallerton North Yorkshire DL6 3ND |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | letsstay.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 12 Hibel Road Macclesfield Cheshire SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
85 at £1 | Mr Michael Cummins 50.00% Ordinary |
---|---|
85 at £1 | Mrs Bridget Ann Marie Cummins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,772 |
Current Liabilities | £11,244 |
Latest Accounts | 30 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Micro company accounts made up to 30 May 2015 (2 pages) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
25 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
24 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr Michael Cummins on 1 February 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Michael Cummins on 1 February 2014 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 January 2014 | Termination of appointment of Bridget Cummins as a director (1 page) |
23 August 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
23 August 2013 | Registered office address changed from Holm Lea Station Road Great Longstone Bakewell Derbyshire DE45 1TS on 23 August 2013 (1 page) |
8 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Director's details changed for Mrs Bridget Anne Marie Cummins on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Mrs Bridget Anne Marie Cummins on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 June 2009 | Capitals not rolled up (2 pages) |
23 June 2009 | Ad 02/05/09\gbp si 55@1=55\gbp ic 100/155\ (1 page) |
9 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 May 2008 | Appointment terminated director and secretary john shimeld (1 page) |
3 March 2008 | Director's change of particulars / bridget cummins / 28/02/2008 (2 pages) |
3 March 2008 | Director's change of particulars / michael cummins / 28/02/2008 (2 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: sutton barn, 3 manor farm mews chesterfield road long duckmanton chesterfield derbyshire S44 5HX (1 page) |
27 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 July 2007 | Return made up to 25/06/07; full list of members (8 pages) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | Secretary resigned (1 page) |
26 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 April 2006 | Ad 20/04/06--------- £ si 15@1=15 £ ic 100/115 (2 pages) |
27 April 2006 | New director appointed (2 pages) |
13 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 3 manor farm mews chesterfield road long duckmanton chesterfield derbyshire S44 5HX (1 page) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
27 April 2004 | Return made up to 14/02/04; no change of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 August 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 3 manor farm mews chesterfield road long duckmanton S44 5HX (1 page) |
6 March 2002 | Return made up to 14/02/02; full list of members
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Incorporation (10 pages) |