Macclesfield
Cheshire
SK11 7QQ
Secretary Name | Leonora Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 August 2015) |
Role | Company Director |
Correspondence Address | 1 Knight Street Macclesfield Cheshire SK11 7AT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | timsmegastore.co.uk |
---|---|
Telephone | 01625 434118 |
Telephone region | Macclesfield |
Registered Address | 28 Sunderland Street Macclesfield Cheshire SK11 6JL |
---|---|
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 |
51 at £1 | Mr Timothy J. Swift 51.00% Ordinary A |
---|---|
49 at £1 | Timothy Swift 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,263 |
Cash | £40,963 |
Current Liabilities | £23,458 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
6 August 2015 | Termination of appointment of Leonora Swift as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Leonora Swift as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Leonora Swift as a secretary on 6 August 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Mr Timothy Swift on 15 July 2013 (2 pages) |
24 December 2013 | Director's details changed for Mr Timothy Swift on 15 July 2013 (2 pages) |
24 December 2013 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Timothy Swift on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Timothy Swift on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 February 2006 | Return made up to 24/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 24/12/05; full list of members (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 29 park street macclesfield cheshire SK11 6SR (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 29 park street macclesfield cheshire SK11 6SR (1 page) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 February 2005 | Return made up to 24/12/04; full list of members
|
1 February 2005 | Return made up to 24/12/04; full list of members
|
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
23 January 2004 | Return made up to 24/12/03; full list of members
|
23 January 2004 | Return made up to 24/12/03; full list of members
|
18 April 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
18 April 2003 | Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page) |
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Ad 10/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 December 2002 | Incorporation (9 pages) |
24 December 2002 | Incorporation (9 pages) |