Statham Street
Macclesfield
Cheshire
SK11 6XN
Director Name | Philip Charles Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Marketing Specialist |
Correspondence Address | Heathfield House Holme Lacy Hereford Herefordshire HR2 6LJ Wales |
Secretary Name | Mrs Denise Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Banbury Cottage Sellack Marsh Ross On Wye Herefordshire HR9 6QU Wales |
Director Name | Paul Antony Jones |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 40 Chatsworth Road Hereford Herefordshire HR4 9HZ Wales |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Philip Charles Jones 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Application to strike the company off the register (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-21
|
22 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mrs Denise Stewart on 1 November 2009 (2 pages) |
7 July 2010 | Director's details changed for Mrs Denise Stewart on 1 November 2009 (2 pages) |
7 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mrs Denise Stewart on 1 November 2009 (2 pages) |
4 August 2009 | Accounts made up to 30 June 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
14 July 2008 | Appointment terminated secretary denise stewart (1 page) |
14 July 2008 | Appointment terminated director paul jones (1 page) |
14 July 2008 | Appointment Terminated Secretary denise stewart (1 page) |
14 July 2008 | Appointment Terminated Director paul jones (1 page) |
11 July 2008 | Director appointed mrs denise stewart (1 page) |
11 July 2008 | Director appointed mrs denise stewart (1 page) |
4 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
4 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 February 2008 | Accounts made up to 30 June 2007 (1 page) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts made up to 30 June 2006 (1 page) |
7 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
16 February 2006 | Accounts made up to 30 June 2005 (2 pages) |
16 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
10 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 02/06/05; full list of members (6 pages) |
20 July 2004 | Accounts made up to 30 June 2004 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
17 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
29 April 2004 | Accounts made up to 30 June 2003 (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
30 December 2003 | Company name changed tesco car enterprises LIMITED\certificate issued on 30/12/03 (2 pages) |
30 December 2003 | Company name changed tesco car enterprises LIMITED\certificate issued on 30/12/03 (2 pages) |
24 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 18 etnam street leominster herefordshire HR6 8AQ (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 18 etnam street leominster herefordshire HR6 8AQ (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | Incorporation (16 pages) |