Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
Director Name | Mrs Patricia Richardson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 24 April 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Mrs Helen Nicola Mohammed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 April 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Mrs Paula Jane Morten |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Secretary Name | Mrs Helen Nicola Mohammed |
---|---|
Status | Closed |
Appointed | 10 June 2014(12 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Secretary Name | Michael Thomas Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ash Tree Top Farm Macclesfield Forest Macclesfield Cheshire SK11 0ND |
Secretary Name | Mrs Patricia Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 June 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 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 | 21 May 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 5 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £0.1 | David Morten 13.51% Ordinary G |
---|---|
100 at £0.1 | Emma Mohammed 13.51% Ordinary F |
100 at £0.1 | Helen Mohammed 13.51% Ordinary C |
100 at £0.1 | Michael Mohammed 13.51% Ordinary E |
100 at £0.1 | Michael Thomas Richardson 13.51% Ordinary A |
100 at £0.1 | Mrs Patricia Richardson 13.51% Ordinary B |
100 at £0.1 | Paula Morten 13.51% Ordinary D |
1 at £1 | Helen Mohammed 1.35% Ordinary |
1 at £1 | Michael Thomas Richardson 1.35% Ordinary |
1 at £1 | Mrs Patricia Richardson 1.35% Ordinary |
1 at £1 | Paula Morten 1.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £711,347 |
Cash | £652,241 |
Current Liabilities | £14,865 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (8 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Resolutions
|
9 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Micro company accounts made up to 30 September 2015 (5 pages) |
9 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 July 2014 | Termination of appointment of Patricia Richardson as a secretary on 10 June 2014 (1 page) |
30 July 2014 | Appointment of Mrs Helen Nicola Mohammed as a secretary on 10 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Patricia Richardson as a secretary on 10 June 2014 (1 page) |
30 July 2014 | Appointment of Mrs Helen Nicola Mohammed as a secretary on 10 June 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
21 May 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
21 May 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
21 May 2014 | Statement of capital following an allotment of shares on 8 July 2013
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Mrs Paula Jane Morten on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mrs Paula Jane Morten on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mrs Paula Jane Morten on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mrs Helen Nicola Mohammed on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mrs Helen Nicola Mohammed on 1 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Director's details changed for Mrs Helen Nicola Mohammed on 1 June 2013 (2 pages) |
13 June 2012 | Annual return made up to 21 May 2012 (7 pages) |
13 June 2012 | Annual return made up to 21 May 2012 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 April 2012 | Appointment of Mrs Paula Morten as a director (2 pages) |
25 April 2012 | Appointment of Mrs Helen Nicola Mohammed as a director (2 pages) |
25 April 2012 | Appointment of Mrs Paula Morten as a director (2 pages) |
25 April 2012 | Appointment of Mrs Helen Nicola Mohammed as a director (2 pages) |
24 May 2011 | Director's details changed for Michael Thomas Richardson on 21 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Patricia Richardson on 21 May 2011 (1 page) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Patricia Richardson on 21 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Patricia Richardson on 21 May 2011 (1 page) |
24 May 2011 | Director's details changed for Patricia Richardson on 21 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Michael Thomas Richardson on 21 May 2011 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
8 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Patricia Richardson on 21 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Michael Thomas Richardson on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Patricia Richardson on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Michael Thomas Richardson on 21 May 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
25 May 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
25 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 21/05/04; full list of members (7 pages) |
25 May 2004 | Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
12 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
1 October 2003 | Return made up to 21/05/03; full list of members
|
1 October 2003 | Return made up to 21/05/03; full list of members
|
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (2 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (2 pages) |
21 May 2002 | Incorporation (11 pages) |
21 May 2002 | Incorporation (11 pages) |