Trap Street, Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director Name | Mr Andrew John Ryder |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Nicola Jane Ryder |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Linda Baker |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Toll Bar Farm Blackden Lane, Siddington Macclesfield Cheshire SK11 9NA |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Lower Withington |
Ward | Gawsworth |
50 at £1 | Nicola Ryder 50.00% Ordinary |
---|---|
50 at £1 | Richard Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Director's details changed for Nicola Jane Ryder on 23 May 2010 (2 pages) |
21 September 2010 | Director's details changed for Richard Baker on 23 May 2010 (2 pages) |
21 September 2010 | Director's details changed for Nicola Jane Ryder on 23 May 2010 (2 pages) |
21 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Director's details changed for Richard Baker on 23 May 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 October 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Return made up to 23/05/08; full list of members (4 pages) |
15 September 2009 | Return made up to 23/05/08; full list of members (4 pages) |
15 September 2009 | Appointment Terminated Director linda baker (1 page) |
15 September 2009 | Appointment terminated director linda baker (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 February 2008 | Return made up to 23/05/07; full list of members (3 pages) |
20 February 2008 | Return made up to 23/05/07; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 November 2006 | Return made up to 23/05/06; full list of members (3 pages) |
21 November 2006 | Return made up to 23/05/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 23/05/05; full list of members (3 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 23/05/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
25 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
14 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 2002 | Registered office changed on 10/06/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Ad 23/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
2 June 2002 | New director appointed (2 pages) |
23 May 2002 | Incorporation (14 pages) |