Macclesfield
Cheshire
SK11 7EW
Secretary Name | Mr Timothy William Alfred Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 24 May 2011) |
Role | Dry Stone Waller |
Country of Residence | England |
Correspondence Address | 28 South Acre Drive Macclesfield Cheshire SK11 7EW |
Director Name | Mrs Susan Beverley Claughton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2006) |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 3 Rose Bank Bollington Cheshire SK10 5JA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 28 South Acre Drive Macclesfield Cheshire SK11 7EW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
12 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 14 January 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for Timothy Sumner on 14 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Timothy Sumner on 14 January 2010 (2 pages) |
22 February 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
22 February 2010 | Total exemption full accounts made up to 31 January 2009 (7 pages) |
3 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
19 January 2009 | Return made up to 14/01/08; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 November 2008 | Accounts made up to 31 January 2008 (1 page) |
30 November 2007 | Accounts made up to 31 January 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
22 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: georgia house, chatham street macclesfield cheshire SK11 6ED (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: georgia house, chatham street macclesfield cheshire SK11 6ED (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
20 November 2006 | Accounts made up to 31 January 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
22 April 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
14 January 2005 | Incorporation (11 pages) |
14 January 2005 | Incorporation (11 pages) |