Flash Lane
Bollington
Cheshire
SK10 5AQ
Secretary Name | Mr Francis Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years (closed 11 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Mount Hall Flash Lane Bollington Cheshire SK10 5AQ |
Director Name | David Anthony Emerson Jones |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2007) |
Role | Building Site Manager |
Correspondence Address | Mount Cottage Flash Lane Bollington Macclesfield Cheshire SK10 5AQ |
Secretary Name | Mrs Nancy Josephine Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 May 2004(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 April 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Flash Lane Bollington Cheshire SK10 5AQ |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 10 Cromwell Place South Kensington London SW7 2JN |
Registered Address | Georgia House Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Receiver's abstract of receipts and payments to 10 March 2011 (2 pages) |
15 September 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
15 September 2011 | Receiver's abstract of receipts and payments to 18 August 2011 (2 pages) |
15 September 2011 | Receiver's abstract of receipts and payments to 10 March 2011 (2 pages) |
15 September 2011 | Receiver's abstract of receipts and payments to 10 September 2010 (2 pages) |
15 September 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
15 September 2011 | Receiver's abstract of receipts and payments to 18 August 2011 (2 pages) |
15 September 2011 | Receiver's abstract of receipts and payments to 10 September 2010 (2 pages) |
21 September 2009 | Notice of appointment of receiver or manager (1 page) |
21 September 2009 | Notice of appointment of receiver or manager (1 page) |
22 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from mount holdings flash lane bollington SK10 5AQ (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from mount holdings flash lane bollington SK10 5AQ (1 page) |
31 March 2008 | Appointment Terminated Director david jones (1 page) |
31 March 2008 | Appointment terminated director david jones (1 page) |
12 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2008 | Return made up to 19/05/07; full list of members (4 pages) |
11 March 2008 | Return made up to 19/05/07; full list of members (4 pages) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 March 2006 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
16 March 2006 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
5 August 2005 | Return made up to 19/05/05; full list of members (7 pages) |
5 August 2005 | Ad 01/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 August 2005 | Ad 01/01/05--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 August 2005 | Return made up to 19/05/05; full list of members (7 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (4 pages) |
27 January 2005 | Particulars of mortgage/charge (4 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | New secretary appointed (1 page) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 10 cromwell place south kensington SW7 2JN (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 10 cromwell place south kensington SW7 2JN (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Incorporation (14 pages) |
19 May 2004 | Incorporation (14 pages) |