Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Miss Amanda Jane Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2009) |
Role | Tax Consultant |
Correspondence Address | 34 Parker Way Congleton Cheshire CW12 4WL |
Registered Address | Westmister House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
100 at £1 | Mrs Jane Hallam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,929 |
Current Liabilities | £52,929 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2012 | Application to strike the company off the register (3 pages) |
29 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-12
|
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 24 August 2010 (2 pages) |
24 August 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 24 August 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Appointment Terminated Secretary amanda sayle (1 page) |
12 May 2009 | Appointment terminated secretary amanda sayle (1 page) |
4 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
8 August 2007 | Return made up to 01/07/07; full list of members (6 pages) |
8 August 2007 | Return made up to 01/07/07; full list of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
30 August 2006 | Return made up to 01/07/06; full list of members (6 pages) |
5 October 2005 | Return made up to 01/07/05; full list of members (6 pages) |
5 October 2005 | Return made up to 01/07/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Incorporation (19 pages) |
1 July 2003 | Incorporation (19 pages) |