Cheadle Hulme
Cheshire
SK8 6DP
Secretary Name | Kikoula Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tintagel Close Greenside Macclesfield Cheshire SK10 3NL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 5 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2012 | Application to strike the company off the register (3 pages) |
25 January 2012 | Application to strike the company off the register (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 August 2011 | Director's details changed for Mr Iain Malcolm Macrae on 31 May 2011 (3 pages) |
4 August 2011 | Director's details changed for Mr Iain Malcolm Macrae on 31 May 2011 (3 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Current accounting period extended from 31 March 2011 to 5 April 2011 (3 pages) |
30 March 2011 | Current accounting period extended from 31 March 2011 to 5 April 2011 (3 pages) |
30 March 2011 | Current accounting period extended from 31 March 2011 to 5 April 2011 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Iain Malcolm Macrae on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Iain Malcolm Macrae on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
13 May 2008 | Return made up to 30/03/08; full list of members (6 pages) |
18 April 2008 | Appointment terminated secretary kikoula macrae (1 page) |
18 April 2008 | Appointment Terminated Secretary kikoula macrae (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
28 April 2007 | Return made up to 30/03/07; full list of members (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
8 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 1 belgreen house green street macclesfield cheshire SK10 1JH (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 1 belgreen house green street macclesfield cheshire SK10 1JH (1 page) |
8 May 2004 | Return made up to 30/03/04; full list of members
|
8 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 3 belgreen house green street macclesfield cheshire SK10 1JQ (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 3 belgreen house green street macclesfield cheshire SK10 1JQ (1 page) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
21 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 July 2002 | Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
6 April 2001 | Secretary resigned (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
6 April 2001 | Director resigned (2 pages) |
6 April 2001 | Director resigned (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
30 March 2001 | Incorporation (11 pages) |