Macclesfield
Brook Street
SK11 7AE
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(14 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Director Name | Caroline Calder Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | William Calder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ely Grange Frant Tunbridge Wells Kent TN3 9DY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Alan Keith Whibley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 12 months (resigned 30 June 2016) |
Role | Director And Managing Director |
Country of Residence | England |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Secretary Name | Caroline Calder Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | Hazelwick House Lower Blackness Road Crowborough East Sussex TN6 2NB |
Director Name | Mr David Hurst Brown |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 May 2010) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Whisketts Farm Hastings Road Lamberhurst Tunbridge Wells Kent TN3 8JG |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Secretary Name | Mr Nitil Patel |
---|---|
Status | Resigned |
Appointed | 07 May 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Mark William Wood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Website | grovehousepublishing.com |
---|---|
Telephone | 01892 861664 |
Telephone region | Tunbridge Wells |
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
382.5k at £1 | Ten Alps Communications LTD 99.93% Preference |
---|---|
25.7k at £0.01 | Ten Alps Communications LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,689,229 |
Gross Profit | £792,002 |
Net Worth | £615,967 |
Cash | £91,652 |
Current Liabilities | £296,691 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
6 October 2005 | Delivered on: 11 October 2005 Satisfied on: 3 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Application to strike the company off the register (3 pages) |
4 October 2016 | Termination of appointment of Alan Keith Whibley as a director on 30 June 2016 (1 page) |
4 October 2016 | Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page) |
4 October 2016 | Termination of appointment of Alan Keith Whibley as a director on 30 June 2016 (1 page) |
4 October 2016 | Termination of appointment of Mark William Wood as a director on 30 June 2016 (1 page) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
7 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
13 October 2015 | Appointment of Mr Mark William Wood as a director on 11 December 2014 (2 pages) |
13 October 2015 | Appointment of Mr Mark William Wood as a director on 11 December 2014 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
17 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 February 2014 | Termination of appointment of Derek Morren as a director (1 page) |
3 February 2014 | Termination of appointment of Derek Morren as a director (1 page) |
3 February 2014 | Termination of appointment of Caroline Calder Smith as a director (1 page) |
3 February 2014 | Termination of appointment of Caroline Calder Smith as a director (1 page) |
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
24 February 2011 | Secretary's details changed for Mr Nitil Patel on 22 February 2011 (1 page) |
24 February 2011 | Director's details changed for Alan Keith Whibley on 22 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Secretary's details changed for Mr Nitil Patel on 22 February 2011 (1 page) |
24 February 2011 | Director's details changed for Caroline Calder Smith on 22 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Alan Keith Whibley on 22 February 2011 (2 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Director's details changed for Caroline Calder Smith on 22 February 2011 (2 pages) |
19 May 2010 | Termination of appointment of David Hurst Brown as a director (1 page) |
19 May 2010 | Appointment of Mr Adrian James Dunleavy as a director (2 pages) |
19 May 2010 | Appointment of Mr Nitil Patel as a secretary (1 page) |
19 May 2010 | Appointment of Mr Nitil Patel as a director (2 pages) |
19 May 2010 | Termination of appointment of David Hurst Brown as a director (1 page) |
19 May 2010 | Termination of appointment of Caroline Calder Smith as a secretary (1 page) |
19 May 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
19 May 2010 | Appointment of Mr Nitil Patel as a secretary (1 page) |
19 May 2010 | Appointment of Mr Nitil Patel as a director (2 pages) |
19 May 2010 | Termination of appointment of Caroline Calder Smith as a secretary (1 page) |
19 May 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
19 May 2010 | Appointment of Mr Adrian James Dunleavy as a director (2 pages) |
14 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 May 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
13 May 2010 | Registered office address changed from Hendal Oast Hendal Farm Groombridge Kent TN3 9NU on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Hendal Oast Hendal Farm Groombridge Kent TN3 9NU on 13 May 2010 (1 page) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 March 2010 | Secretary's details changed for Caroline Calder Smith on 15 December 2009 (1 page) |
1 March 2010 | Secretary's details changed for Caroline Calder Smith on 15 December 2009 (1 page) |
1 March 2010 | Director's details changed for Mr David Hurst Brown on 31 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr David Hurst Brown on 31 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Caroline Calder Smith on 15 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Alan Keith Whibley on 15 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Alan Keith Whibley on 15 December 2009 (2 pages) |
1 March 2010 | Director's details changed for Caroline Calder Smith on 15 December 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
22 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
22 April 2008 | Director's change of particulars / alan whibley / 30/09/2007 (1 page) |
22 April 2008 | Return made up to 22/02/08; full list of members (6 pages) |
22 April 2008 | Director and secretary's change of particulars / caroline calder smith / 30/09/2007 (1 page) |
22 April 2008 | Director's change of particulars / alan whibley / 30/09/2007 (1 page) |
22 April 2008 | Director and secretary's change of particulars / caroline calder smith / 30/09/2007 (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Return made up to 22/02/07; full list of members (4 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (4 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: suite 6 50 churchill square kings hill west malling kent ME19 4YU (1 page) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 22/02/05; full list of members (4 pages) |
30 August 2005 | Return made up to 22/02/05; full list of members (4 pages) |
11 March 2005 | Nc inc already adjusted 23/02/04 (1 page) |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | Ad 23/02/04--------- £ si [email protected]=480 £ si 125000@1=125000 £ ic 250196/375676 (2 pages) |
11 March 2005 | Ad 23/02/04--------- £ si [email protected]=480 £ si 125000@1=125000 £ ic 250196/375676 (2 pages) |
11 March 2005 | Nc inc already adjusted 23/02/04 (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 79 tonbridge road hildenborough tonbridge kent TN11 9BH (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 79 tonbridge road hildenborough tonbridge kent TN11 9BH (1 page) |
5 July 2004 | Return made up to 22/02/04; full list of members (7 pages) |
5 July 2004 | Return made up to 22/02/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
10 April 2003 | Return made up to 22/02/03; full list of members
|
10 April 2003 | Return made up to 22/02/03; full list of members
|
17 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
17 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Ad 31/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Ad 06/08/02--------- £ si [email protected]=96 £ ic 100/196 (2 pages) |
20 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 August 2002 | Nc inc already adjusted 02/08/02 (1 page) |
20 August 2002 | Ad 06/08/02--------- £ si 250000@1=250000 £ ic 196/250196 (2 pages) |
20 August 2002 | Ad 06/08/02--------- £ si [email protected]=96 £ ic 100/196 (2 pages) |
20 August 2002 | Ad 06/08/02--------- £ si 250000@1=250000 £ ic 196/250196 (2 pages) |
20 August 2002 | Nc inc already adjusted 02/08/02 (1 page) |
20 August 2002 | Ad 31/07/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | S-div 31/07/02 (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | S-div 31/07/02 (1 page) |
20 August 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
11 March 2002 | New director appointed (2 pages) |
22 February 2002 | Incorporation (18 pages) |
22 February 2002 | Incorporation (18 pages) |