Handforth
Cheshire
SK9 3HP
Director Name | Mr Iain Urquhart McKeand |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Finance |
Country of Residence | United Arab Emrates |
Correspondence Address | Barnden Farm Bell Lane Smarden Kent TN27 8PP |
Secretary Name | Rachel Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Finance |
Correspondence Address | Barnden Farm Bell Lane Smarden Kent TN27 8PP |
Director Name | David MacDonald |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2006) |
Role | Financial Advisor |
Correspondence Address | Cousins Farm Bell Lane Smarden Kent TN27 8PB |
Secretary Name | Mr Iain Urquhart McKeand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Arab Emrates |
Correspondence Address | Barnden Farm Bell Lane Smarden Kent TN27 8PP |
Secretary Name | Mr Donald John Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile Lodge 196 Sandyhurst Lane Ashford Kent TN25 4NX |
Director Name | Mr Christopher George |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Accounts Unlocked Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2009) |
Correspondence Address | The Granary Worten Lower Yard Worten Lane, Great Chart Ashford Kent TN23 3BU |
Secretary Name | Accounts Unlocked Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2013) |
Correspondence Address | Repton Manor Repton Avenue Ashford Kent TN23 3GP |
Secretary Name | Chancery Accounts Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2013(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2013) |
Correspondence Address | 4th Floor The Chancery 58 Spring Gardens Manchester M2 1EW |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£462,249 |
Cash | £526 |
Current Liabilities | £569,427 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2017 | INSOLVENCY:re sec of state release of liq (1 page) |
23 February 2017 | INSOLVENCY:re sec of state release of liq (1 page) |
30 January 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 19 May 2016 (15 pages) |
17 July 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (12 pages) |
17 July 2015 | Liquidators statement of receipts and payments to 19 May 2015 (12 pages) |
30 May 2014 | Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW on 30 May 2014 (2 pages) |
29 May 2014 | Appointment of a voluntary liquidator (1 page) |
29 May 2014 | Resolutions
|
29 May 2014 | Statement of affairs with form 4.19 (9 pages) |
17 April 2014 | Termination of appointment of Chancery Accounts Llp as a secretary (1 page) |
17 April 2014 | Termination of appointment of Christopher George as a director (1 page) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 17 April 2013 (1 page) |
16 April 2013 | Appointment of Chancery Accounts Llp as a secretary (2 pages) |
16 April 2013 | Termination of appointment of Accounts Unlocked Llp as a secretary (1 page) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages) |
15 December 2011 | Registered office address changed from the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Appointment of Mr Iain Urquhart Mckeand as a director (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 August 2010 | Registered office address changed from the Granary Worten Lower Yatd Worten Lane Ashford Kent TN23 3BU United Kingdom on 23 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 1 the Grain Store 70 Weston Street London Bridge London SE1 3QH on 12 August 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Christopher George on 26 May 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Accounts Unlocked Llp on 15 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Termination of appointment of Iain Mckeand as a director (1 page) |
11 December 2009 | Appointment of Mr Christopher George as a director (2 pages) |
23 September 2009 | Appointment terminated secretary accounts unlocked LTD (1 page) |
23 September 2009 | Secretary appointed accounts unlocked LLP (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
6 March 2008 | Secretary's change of particulars / accounts unlocked LTD / 08/11/2007 (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
2 January 2007 | Director resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New secretary appointed (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Secretary resigned (1 page) |
20 April 2006 | Ad 01/04/05-31/03/06 £ si 1@1=1 (1 page) |
31 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Return made up to 15/03/05; full list of members (6 pages) |
6 May 2005 | New director appointed (2 pages) |
28 April 2005 | Company name changed mac mortgages LIMITED\certificate issued on 28/04/05 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 May 2004 | Return made up to 15/03/04; full list of members (6 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
10 April 2003 | Return made up to 15/03/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
19 April 2001 | Secretary resigned;director resigned (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
15 March 2001 | Incorporation (18 pages) |