Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
Director Name | Mr Michael Robert Lloyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
Secretary Name | Mr Michael Robert Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Eric Malkin 33.33% Ordinary B |
---|---|
1 at £1 | Mary Catherine Lloyd 33.33% Ordinary |
1 at £1 | Michael Robert Lloyd 33.33% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Accounts made up to 31 May 2013 (2 pages) |
14 March 2014 | Accounts made up to 31 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
28 March 2013 | Accounts made up to 31 May 2012 (2 pages) |
28 March 2013 | Accounts made up to 31 May 2012 (2 pages) |
12 March 2013 | Registered office address changed from Corporate Accountancy Solutions Ltd, Georges Court Chestergate, Macclesfield Cheshire SK11 6DP on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Corporate Accountancy Solutions Ltd, Georges Court Chestergate, Macclesfield Cheshire SK11 6DP on 12 March 2013 (1 page) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
19 January 2012 | Accounts made up to 31 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 May 2010 | Director's details changed for Mary Catherine Lloyd on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Michael Robert Lloyd on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Michael Robert Lloyd on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mary Catherine Lloyd on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Michael Robert Lloyd on 1 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Michael Robert Lloyd on 1 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Michael Robert Lloyd on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Michael Robert Lloyd on 1 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mary Catherine Lloyd on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
26 March 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: thick withens farm red lane higher sutton macclesfield cheshire SK11 7QW (1 page) |
14 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: thick withens farm red lane higher sutton macclesfield cheshire SK11 7QW (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
23 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 March 2006 | Nc inc already adjusted 01/03/06 (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 June 2005 | Return made up to 06/05/05; full list of members
|
23 June 2005 | Return made up to 06/05/05; full list of members
|
6 May 2004 | Incorporation (10 pages) |
6 May 2004 | Incorporation (10 pages) |