Macclesfield
Cheshire
SK10 2PD
Director Name | Mrs Helen Bailey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Manager |
Correspondence Address | The Chapel House 122 Rainow Road Macclesfield Cheshire SK10 2PD |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Mr Jared Donald Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Chapel House Rainow Road Macclesfield Cheshire SK10 2PD |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Margaret Buckley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 8 Kennedy Avenue Macclesfield Cheshire SK10 3HQ |
Secretary Name | Roy Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 8 Kennedy Avenue Macclesfield Cheshire SK10 3HQ |
Director Name | Mrs Helen Bailey |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | The Chapel House 122 Rainow Road Macclesfield Cheshire SK10 2PD |
Secretary Name | Mrs Helen Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | The Chapel House 122 Rainow Road Macclesfield Cheshire SK10 2PD |
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
1 at £1 | Helen Bailey 50.00% Ordinary |
---|---|
1 at £1 | Jared Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,965 |
Cash | £408 |
Current Liabilities | £116,151 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Termination of appointment of Helen Bailey as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Helen Bailey as a secretary on 8 November 2012 (2 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
|
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2010 | Director's details changed for Mr Jared Donald Bailey on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Jared Donald Bailey on 3 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Jared Donald Bailey on 3 May 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Appointment terminated director helen bailey (1 page) |
23 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
23 June 2009 | Appointment Terminated Director helen bailey (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 March 2009 | Director appointed mrs helen bailey (1 page) |
20 March 2009 | Secretary appointed mrs helen bailey (1 page) |
20 March 2009 | Appointment Terminated Secretary roy buckley (1 page) |
20 March 2009 | Director appointed mrs helen bailey (1 page) |
20 March 2009 | Director appointed mr jared donald bailey (1 page) |
20 March 2009 | Appointment terminated director margaret buckley (1 page) |
20 March 2009 | Appointment terminated secretary roy buckley (1 page) |
20 March 2009 | Secretary appointed mrs helen bailey (1 page) |
20 March 2009 | Appointment Terminated Director margaret buckley (1 page) |
20 March 2009 | Director appointed mr jared donald bailey (1 page) |
2 July 2008 | Return made up to 03/05/08; no change of members (6 pages) |
2 July 2008 | Return made up to 03/05/08; no change of members (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
25 May 2007 | Return made up to 03/05/07; full list of members (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
16 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed (3 pages) |
18 March 2004 | Director resigned (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (2 pages) |
18 March 2004 | New secretary appointed (3 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: the chapel house rainow road macclesfield cheshire SK10 2PD (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: the chapel house rainow road macclesfield cheshire SK10 2PD (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: the chapel house 122 rainow road macclesfield SK10 2PD (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: the chapel house 122 rainow road macclesfield SK10 2PD (1 page) |
3 May 2002 | Incorporation (19 pages) |