Macclesfield
Cheshire
SK10 2AB
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 12 Hibel Road Macclesfield Cheshire SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Glenda Ann Maplesden 50.00% Ordinary A |
---|---|
1 at £1 | Glenda Ann Maplesden 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £40,843 |
Cash | £43,437 |
Current Liabilities | £16,395 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 September |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2022 | Application to strike the company off the register (1 page) |
12 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 June 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
9 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
27 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
27 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
13 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 June 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
6 March 2018 | Notification of Glenda Ann Maplesden as a person with significant control on 6 March 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
2 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 July 2015 | Director's details changed for Glenda Ann Maplesden on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Glenda Ann Maplesden on 1 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Glenda Ann Maplesden on 1 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Registered office address changed from C/O Taxassist Accountants 12 Hibel Road Macclesfield Cheshire SK10 2AQ on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from C/O Taxassist Accountants 12 Hibel Road Macclesfield Cheshire SK10 2AQ on 18 August 2010 (1 page) |
2 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Glenda Ann Maplesden on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Glenda Ann Maplesden on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Glenda Ann Maplesden on 1 October 2009 (2 pages) |
8 June 2010 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 8 June 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
23 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
20 July 2006 | Return made up to 19/05/06; full list of members (3 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
26 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
26 July 2004 | New director appointed (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
19 May 2004 | Incorporation (9 pages) |
19 May 2004 | Incorporation (9 pages) |