Macclesfield
Cheshire
SK11 7BB
Secretary Name | Mrs Janet Elaine Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Westbourne Road Broomhill Sheffield South Yorkshire S10 2QT |
Director Name | Charles Thomas Sherman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 7 Craig Road Macclesfield Cheshire SK11 7XN |
Secretary Name | Susan Lesley Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 33 Jodrell Street Macclesfield Cheshire SK11 7BB |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Miss Amanda Jane Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 2009) |
Role | Tax Consultant |
Correspondence Address | 34 Parker Way Congleton Cheshire CW12 4WL |
Director Name | H S Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 346 Glossop Road Sheffield S10 2HW |
Registered Address | Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Appointment terminated secretary amanda sayle (1 page) |
9 March 2009 | Appointment Terminated Secretary amanda sayle (1 page) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
26 October 2007 | Return made up to 01/05/07; no change of members (6 pages) |
26 October 2007 | Return made up to 01/05/07; no change of members (6 pages) |
15 October 2007 | Return made up to 01/05/06; full list of members (6 pages) |
15 October 2007 | Return made up to 01/05/06; full list of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 July 2005 | Return made up to 01/05/05; full list of members (7 pages) |
22 July 2005 | Return made up to 01/05/05; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 July 2005 | Return made up to 01/05/04; full list of members (7 pages) |
22 July 2005 | Return made up to 01/05/04; full list of members (7 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2002 | Return made up to 01/05/02; full list of members
|
16 June 2002 | Return made up to 01/05/02; full list of members (7 pages) |
31 May 2002 | Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
23 July 2001 | Company name changed h s (26) LIMITED\certificate issued on 23/07/01 (2 pages) |
23 July 2001 | Company name changed h s (26) LIMITED\certificate issued on 23/07/01 (2 pages) |
1 May 2001 | Incorporation (18 pages) |