Macclesfield
Cheshire
SK11 6NN
Director Name | Mr Alan Simpson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109/113 Mill Street Macclesfield Cheshire SK11 6NN |
Secretary Name | Geoffrey Francis Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Haydock Close Cheadle Staffordshire ST10 1UE |
Secretary Name | Mrs Jeanette Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(5 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 17 November 2017) |
Role | Company Director |
Correspondence Address | 109/113 Mill Street Macclesfield Cheshire SK11 6NN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kitchensinmacclesfield.co.uk |
---|
Registered Address | 109/113 Mill Street Macclesfield Cheshire SK11 6NN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
50 at £1 | Mr Alan Simpson 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Jeannette Simpson 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £196,127 |
Cash | £563 |
Current Liabilities | £85,419 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 July 2003 | Delivered on: 24 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109-113 mill street macclesfield cheshire t/n's CH39910 & CH365598. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
1 August 2018 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
29 December 2017 | Statement of capital on 29 December 2017
|
29 December 2017 | Statement of capital on 29 December 2017
|
4 December 2017 | Statement by Directors (1 page) |
4 December 2017 | Solvency Statement dated 17/11/17 (1 page) |
4 December 2017 | Solvency Statement dated 17/11/17 (1 page) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
4 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Satisfaction of charge 1 in full (2 pages) |
1 December 2017 | Satisfaction of charge 1 in full (2 pages) |
23 November 2017 | Cessation of Alan Simpson as a person with significant control on 17 November 2017 (1 page) |
23 November 2017 | Notification of Swayline Limited as a person with significant control on 17 November 2017 (2 pages) |
23 November 2017 | Cessation of Alan Simpson as a person with significant control on 17 November 2017 (1 page) |
23 November 2017 | Notification of Swayline Limited as a person with significant control on 17 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Alan Simpson as a director on 17 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Sean Simpson as a director on 17 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Sean Simpson as a director on 17 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Alan Simpson as a director on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jeanette Simpson as a secretary on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jeanette Simpson as a secretary on 17 November 2017 (1 page) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 July 2014 | Registered office address changed from 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 109/113 Mill Street Macclesfield Cheshire SK11 6NN on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 2 Statham Court Statham Street Macclesfield Cheshire SK11 6XN to 109/113 Mill Street Macclesfield Cheshire SK11 6NN on 23 July 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 January 2011 | Director's details changed for Mr Alan Simpson on 7 January 2010 (2 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Mrs Jeanette Simpson on 7 January 2010 (1 page) |
10 January 2011 | Director's details changed for Mr Alan Simpson on 7 January 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mrs Jeanette Simpson on 7 January 2010 (1 page) |
10 January 2011 | Secretary's details changed for Mrs Jeanette Simpson on 7 January 2010 (1 page) |
10 January 2011 | Director's details changed for Mr Alan Simpson on 7 January 2010 (2 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
18 November 2008 | Appointment terminated secretary geoffrey stephens (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
18 November 2008 | Appointment terminated secretary geoffrey stephens (1 page) |
17 November 2008 | Secretary appointed jeanette simpson (1 page) |
17 November 2008 | Secretary appointed jeanette simpson (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
30 July 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
30 July 2005 | Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page) |
28 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
28 January 2005 | Return made up to 06/01/05; full list of members (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
18 February 2004 | Return made up to 06/01/04; full list of members (5 pages) |
18 February 2004 | Return made up to 06/01/04; full list of members (5 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
17 March 2003 | Ad 24/02/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
17 March 2003 | Statement of affairs (15 pages) |
17 March 2003 | Statement of affairs (15 pages) |
17 March 2003 | Ad 24/02/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
17 March 2003 | Statement of affairs (15 pages) |
17 March 2003 | Ad 24/02/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
17 March 2003 | Statement of affairs (15 pages) |
17 March 2003 | Ad 24/02/03--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 January 2003 | Incorporation (16 pages) |
6 January 2003 | Incorporation (16 pages) |