Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
Director Name | Mrs Louise Margaret Oakes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Secretary Name | Mr Christopher Neil Oakes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (closed 15 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(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 | 11 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
100 at £1 | Huntsmere LTD 50.00% Ordinary |
---|---|
10 at £1 | Huntsmere LTD 5.00% Ordinary B |
90 at £1 | Huntsmere LTD 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
11 May 2011 | Director's details changed for Mr Christopher Neil Oakes on 10 April 2010 (2 pages) |
11 May 2011 | Director's details changed for Mr Christopher Neil Oakes on 10 April 2010 (2 pages) |
11 May 2011 | Director's details changed for Mrs Louise Margaret Oakes on 10 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Mrs Louise Margaret Oakes on 10 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Secretary's details changed for Mr Christopher Neil Oakes on 11 April 2010 (1 page) |
5 May 2010 | Secretary's details changed for Mr Christopher Neil Oakes on 11 April 2010 (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Company name changed huntsmere LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Company name changed huntsmere LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Resolutions
|
15 April 2009 | Director's Change of Particulars / louise oakes / 01/09/2008 / HouseName/Number was: , now: armstrong farm; Street was: the white house, now: macclesfield road; Area was: chapel road, now: (1 page) |
15 April 2009 | Director and secretary's change of particulars / christopher oakes / 01/09/2008 (1 page) |
15 April 2009 | Director's change of particulars / louise oakes / 01/09/2008 (1 page) |
15 April 2009 | Director and Secretary's Change of Particulars / christopher oakes / 01/09/2008 / HouseName/Number was: , now: armstrong farm; Street was: westfields, now: macclesfield road; Area was: chapel road, now: (1 page) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2008 | Return made up to 11/04/08; no change of members
|
29 April 2008 | Return made up to 11/04/08; no change of members
|
24 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
21 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
1 February 2005 | Particulars of mortgage/charge (7 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Particulars of mortgage/charge (6 pages) |
21 December 2004 | Particulars of mortgage/charge (6 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members
|
23 February 2004 | Registered office changed on 23/02/04 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: georges court chestergate macclesfield cheshire SK11 6DP (1 page) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 April 2003 | Return made up to 11/04/03; full list of members
|
23 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Ad 15/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 December 2002 | Ad 15/11/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
25 November 2002 | Nc inc already adjusted 15/11/02 (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Nc inc already adjusted 15/11/02 (1 page) |
25 November 2002 | Resolutions
|
13 August 2002 | Company name changed humbersby LIMITED\certificate issued on 13/08/02 (2 pages) |
13 August 2002 | Company name changed humbersby LIMITED\certificate issued on 13/08/02 (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
11 April 2002 | Incorporation (11 pages) |