Winterton Way
Macclesfield
SK11 0LP
Secretary Name | Mr Alan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alderley Close Stockport Cheshire SK7 6BS |
Website | ifamentor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 509138 |
Telephone region | Macclesfield |
Registered Address | Beechfield House Winterton Way Macclesfield SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,981 |
Cash | £592 |
Current Liabilities | £668 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Application to strike the company off the register (3 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Alistair Vincent Hollows on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Alistair Vincent Hollows on 13 January 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 29/12/06; full list of members (2 pages) |
19 April 2007 | Return made up to 29/12/06; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: beechfield house macclesfield SK11 0LP (1 page) |
4 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: beechfield house macclesfield SK11 0LP (1 page) |
28 September 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
28 September 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
15 April 2005 | Ad 14/01/05--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
15 April 2005 | Ad 14/01/05--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
11 January 2005 | Company name changed nhj consultants LIMITED\certificate issued on 11/01/05 (2 pages) |
11 January 2005 | Company name changed nhj consultants LIMITED\certificate issued on 11/01/05 (2 pages) |
29 December 2004 | Incorporation (14 pages) |
29 December 2004 | Incorporation (14 pages) |