Macclesfield
Brook Street
SK11 7AE
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Andrew Clive Millard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW |
Secretary Name | Andrew Clive Millard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW |
Director Name | Nick Bryan Hawkins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 2 Weaver Close Bowdon Cheshire WA14 3FY |
Secretary Name | Mrs Patricia McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Mr Anthony Donovan Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Website | tenalpspublishing.com |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
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 |
2 at £1 | Ten Alps Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Resolutions
|
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 March 2017 | Withdraw the company strike off application (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 November 2015 | Company name changed link 2 trade LIMITED\certificate issued on 26/11/15
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
18 August 2009 | Director's change of particulars / anthony allen / 20/09/2008 (1 page) |
18 August 2009 | Director's change of particulars / alexander connock / 28/02/2007 (1 page) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from savoy street london WC2E 7HR (1 page) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
30 June 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | New director appointed (4 pages) |
19 April 2006 | New director appointed (5 pages) |
19 April 2006 | New secretary appointed;new director appointed (5 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
8 September 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
9 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 February 2005 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members
|
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 October 2003 | Incorporation (24 pages) |