Macclesfield
Cheshire
SK11 8DW
Director Name | Paul Richard Guy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 July 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 2a Westway Holmes Chapel Crewe CW4 7DH |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 July 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashlea Court Market Drayton Shropshire TF9 1HZ |
Secretary Name | Joanna Guy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 July 2015) |
Role | Secretary |
Correspondence Address | 2a Westway Holmes Chapel Cheshire CW4 7DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(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 | 22 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cheshiredesignandbuild.com |
---|---|
Email address | [email protected] |
Telephone | 01477 534439 |
Telephone region | Holmes Chapel |
Registered Address | 2a Westway Holmes Chapel Crewe Cheshire CW4 7DH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
1 at £1 | Jason Richard Gleave 33.33% Ordinary B |
---|---|
1 at £1 | Paul Richard Guy 33.33% Ordinary B |
1 at £1 | Richard Hugh Guy 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£20,894 |
Cash | £111 |
Current Liabilities | £47,011 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2014 | Compulsory strike-off action has been suspended (1 page) |
27 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
16 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Jason Richard Gleave on 22 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Richard Guy on 22 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Richard Guy on 22 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Jason Richard Gleave on 22 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
5 May 2006 | Return made up to 22/04/06; full list of members
|
5 May 2006 | Return made up to 22/04/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 May 2005 | Return made up to 22/04/05; full list of members
|
27 May 2005 | Return made up to 22/04/05; full list of members
|
27 May 2005 | Ad 26/04/04--------- £ si 2@1 (2 pages) |
27 May 2005 | Ad 26/04/04--------- £ si 2@1 (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Memorandum and Articles of Association (5 pages) |
8 September 2004 | Memorandum and Articles of Association (5 pages) |
8 September 2004 | Resolutions
|
19 August 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
19 August 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 19 birch polygon manchester M14 5HX (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 19 birch polygon manchester M14 5HX (1 page) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (4 pages) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New director appointed (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New director appointed (1 page) |
15 May 2004 | Resolutions
|
15 May 2004 | Resolutions
|
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
22 April 2004 | Incorporation (9 pages) |
22 April 2004 | Incorporation (9 pages) |