Bollington
Macclesfield
Cheshire
SK10 5RQ
Director Name | Mr Michael John Tickle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 May 2018) |
Role | Electrical Service Engineer |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Stephen John Fearick |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 23 Rydal Place Macclesfield Cheshire SK11 7XU |
Secretary Name | Amanda Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Ivy Lane Macclesfield Cheshire SK11 8NU |
Director Name | Anthony Peter Rogers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clod Lane Haslingden Rossendale Lancashire BB4 6LR |
Secretary Name | Anthony Peter Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clod Lane Haslingden Rossendale Lancashire BB4 6LR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Michael Tickle 50.00% Ordinary |
---|---|
50 at £1 | Trevor Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £884 |
Cash | £2,500 |
Current Liabilities | £12,559 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2018 | Application to strike the company off the register (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Trevor Gregory as a person with significant control on 17 June 2017 (2 pages) |
4 August 2017 | Notification of Michael John Tickle as a person with significant control on 17 June 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Trevor Gregory as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Trevor Gregory as a person with significant control on 17 June 2017 (2 pages) |
4 August 2017 | Notification of Michael John Tickle as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Michael John Tickle as a person with significant control on 17 June 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2011 | Appointment of Mr Michael John Tickle as a director (2 pages) |
26 October 2011 | Appointment of Mr Michael John Tickle as a director (2 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Termination of appointment of Anthony Rogers as a secretary (1 page) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Termination of appointment of Anthony Rogers as a secretary (1 page) |
22 June 2011 | Termination of appointment of Anthony Rogers as a director (1 page) |
22 June 2011 | Termination of appointment of Anthony Rogers as a director (1 page) |
19 August 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
19 August 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Anthony Peter Rogers on 17 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Trevor Gregory on 17 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Anthony Peter Rogers on 17 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Trevor Gregory on 17 June 2010 (2 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
10 July 2008 | Return made up to 17/06/08; no change of members (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
5 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
15 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
23 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (12 pages) |
17 June 2003 | Incorporation (12 pages) |