Sutton
Macclesfield
Cheshire
SK11 0HA
Secretary Name | Mrs Margaret McDow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Pexhill Farm Pexhill Road, Henbury Macclesfield Cheshire SK11 9PY |
Director Name | Jim Currie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2008) |
Role | Technical Director |
Correspondence Address | 6 Forrest Close Rainow Cheshire SK10 5UY |
Secretary Name | Jim Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 August 2008) |
Role | Technical Director |
Correspondence Address | 6 Forrest Close Rainow Cheshire SK10 5UY |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £56,560 |
Cash | £4,419 |
Current Liabilities | £34,247 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 December 2008 | Return made up to 15/07/08; full list of members (4 pages) |
9 December 2008 | Return made up to 15/07/08; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from waterside house waterside macclesfield cheshire SK11 7HG (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from waterside house waterside macclesfield cheshire SK11 7HG (1 page) |
9 September 2008 | Appointment Terminate, Director And Secretary Jim Currie Logged Form (1 page) |
9 September 2008 | Appointment terminate, director and secretary jim currie logged form (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
23 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
2 September 2005 | Return made up to 15/07/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 July 2004 | Return made up to 15/07/04; full list of members
|
13 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 2 white friars chester cheshire CH1 1NZ (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 2 white friars chester cheshire CH1 1NZ (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
17 April 2003 | New secretary appointed;new director appointed (1 page) |
17 April 2003 | New secretary appointed;new director appointed (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (16 pages) |
15 July 2002 | Incorporation (16 pages) |