Adlington
Cheshire
SK10 4NE
Director Name | Mr Jonathan Ashley Hamp |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(1 year after company formation) |
Appointment Duration | 10 years, 11 months (closed 01 April 2014) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 5 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
Director Name | Jonathan Wyborn |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 01 April 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 42 Garden Street Macclesfield Cheshire SK10 2QW |
Director Name | Peter William Duncan |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 2003) |
Role | Salesman |
Correspondence Address | 27 Hylton Drive Cheadle Hulme Cheadle Cheshire SK8 7DH |
Director Name | Bradley Morrison Duncan |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 February 2004) |
Role | Graphic Designer |
Correspondence Address | 27 Hylton Drive Cheadle Cheshire SK8 7DH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 5 Legh Road Adlington Macclesfield Cheshire SK10 4NE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Adlington |
1 at £1 | Jonathan Ashley Hamp 33.33% Ordinary |
---|---|
1 at £1 | Jonathan Wyborn 33.33% Ordinary |
1 at £1 | Susan Hamp 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,575 |
Current Liabilities | £2,575 |
Latest Accounts | 30 June 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Application to strike the company off the register (3 pages) |
28 November 2013 | Application to strike the company off the register (3 pages) |
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
22 September 2011 | Restoration by order of the court (6 pages) |
22 September 2011 | Restoration by order of the court (6 pages) |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Application to strike the company off the register (3 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 3 May 2009 with a full list of shareholders (4 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
17 October 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Return made up to 03/05/07; full list of members (7 pages) |
18 August 2007 | Return made up to 03/05/07; full list of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 03/05/06; full list of members (7 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
4 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
4 April 2006 | Accounts made up to 30 June 2005 (2 pages) |
6 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
6 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
6 April 2005 | Accounts made up to 30 June 2004 (2 pages) |
7 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
19 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
19 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
19 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
19 June 2003 | Accounts made up to 31 May 2003 (1 page) |
28 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o michael craig consultancy 14 ack lane east bramhall cheshire SK7 2BY (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: c/o michael craig consultancy 14 ack lane east bramhall cheshire SK7 2BY (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (9 pages) |
3 May 2002 | Incorporation (9 pages) |