Sutton
Macclesfield
Cheshire
SK11 0EH
Secretary Name | Dr Helen Nye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 November 2010) |
Role | Teacher |
Correspondence Address | 3 Downing Close Sutton Macclesfield Cheshire SK11 0EH |
Secretary Name | Helen Ruth Hickmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 West Bond Street Macclesfield Cheshire SK11 8EQ |
Secretary Name | Susan Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 January 2005) |
Role | Designer |
Correspondence Address | 25 Saint Kildas Road Brentwood Essex CM15 9EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 3 Downing Close Sutton Macclesfield Cheshire SK11 0EH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Sutton |
Ward | Sutton |
Built Up Area | Sutton Lane Ends |
Year | 2014 |
---|---|
Net Worth | £396 |
Cash | £532 |
Current Liabilities | £6,579 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2010 | Application to strike the company off the register (3 pages) |
6 August 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 November 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
25 November 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
29 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 December 2008 | Director's change of particulars / paul nye / 09/12/2008 (1 page) |
9 December 2008 | Secretary's change of particulars / helen nye / 09/12/2008 (1 page) |
9 December 2008 | Secretary's Change of Particulars / helen nye / 09/12/2008 / HouseName/Number was: 2, now: 3; Street was: west bond street, now: downing close; Area was: , now: sutton; Post Code was: SK11 8EQ, now: SK11 0EH; Country was: , now: united kingdom (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 west bond street macclesfield cheshire SK11 8EQ (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 2 west bond street macclesfield cheshire SK11 8EQ (1 page) |
9 December 2008 | Director's Change of Particulars / paul nye / 09/12/2008 / HouseName/Number was: , now: 3; Street was: 2 west bond street, now: downing close; Area was: , now: sutton; Post Code was: SK11 8EQ, now: SK11 0EH; Country was: , now: united kingdom (1 page) |
24 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
22 May 2008 | Secretary's Change of Particulars / helen hickmott / 09/09/2006 / Title was: , now: dr; Middle Name/s was: ruth, now: ; Surname was: hickmott, now: nye; HouseName/Number was: , now: 2; Street was: 2 west bond street, now: west bond street (1 page) |
22 May 2008 | Secretary's change of particulars / helen hickmott / 09/09/2006 (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 January 2005 | New secretary appointed (1 page) |
12 January 2005 | Secretary resigned (1 page) |
5 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
24 May 2004 | Accounting reference date extended from 17/06/04 to 30/06/04 (1 page) |
24 May 2004 | Accounting reference date extended from 17/06/04 to 30/06/04 (1 page) |
19 January 2004 | Total exemption small company accounts made up to 17 June 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 17 June 2003 (6 pages) |
15 January 2004 | Ad 20/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 January 2004 | Ad 20/06/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 December 2003 | Accounting reference date shortened from 30/06/03 to 17/06/03 (1 page) |
15 December 2003 | Accounting reference date shortened from 30/06/03 to 17/06/03 (1 page) |
26 June 2003 | Return made up to 18/06/03; full list of members (6 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members
|
16 September 2002 | Registered office changed on 16/09/02 from: 212 ballards lane finchley london N3 2LX (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 212 ballards lane finchley london N3 2LX (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
15 August 2002 | Ad 18/06/02-18/06/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2002 | Ad 18/06/02-18/06/02 £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (9 pages) |
18 June 2002 | Incorporation (9 pages) |