Prestbury
Macclesfield
SK10 4JJ
Secretary Name | Judith Margaret Snape |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bollin Mews Prestbury Macclesfield SK10 4DP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 9 Bollin Grove Prestbury Macclesfield SK10 4JJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£4,866 |
Cash | £857 |
Current Liabilities | £42,154 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | Compulsory strike-off action has been suspended (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
20 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 March 2006 | Return made up to 10/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 10/01/06; full list of members
|
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: macclean LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Resolutions
|
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: macclean LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
10 January 2005 | Incorporation (18 pages) |
10 January 2005 | Incorporation (18 pages) |