Macclesfield
Cheshire
SK10 1EB
Director Name | Mr John Richard McBlain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Suite 2b Market Place Macclesfield Cheshire SK10 1EB |
Director Name | Mrs Ann Tunwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2b Market Place Macclesfield Cheshire SK10 1EB |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 2b Market Place Macclesfield Cheshire SK10 1EB |
Director Name | Beryl Cockett |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Retired Headteacher |
Correspondence Address | 17 Queensway Alsager Stoke On Trent ST7 2SP |
Director Name | Norma Dunbar |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | Hillcrest 11 Smithfield Lane Sandbach Cheshire CW11 4JA |
Director Name | Mrs Kirstie Elizabeth Hercules |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Cem |
Country of Residence | United Kingdom |
Correspondence Address | Shenton Hill Aston Lane Woore Crewe Cheshire CW3 9RD |
Director Name | Marion Kennerley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 98 Holmes Chapel Road Congleton Cheshire CW12 4NX |
Director Name | Jillian Ruth Kidwell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | School Teacher |
Correspondence Address | 2 Mill Lane Moston Sandbach Cheshire CW11 3PT |
Director Name | Margaret Kathleen Ness |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Development Worker |
Correspondence Address | 1 Somerford Close Sandbach Cheshire CW11 1YL |
Director Name | Mrs Judith Ann Shatwell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Howey Lane Congleton Cheshire CW12 4AE |
Secretary Name | Mrs Judith Ann Shatwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Howey Lane Congleton Cheshire CW12 4AE |
Director Name | Judith Aspinall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Market Place Macclesfield Cheshire SK10 1EB |
Director Name | Peter Ian Munro |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Market Place Macclesfield Cheshire SK10 1EB |
Secretary Name | Joanna Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2012) |
Role | Company Director |
Correspondence Address | 11 Market Place Macclesfield Cheshire SK10 1EB |
Website | hscb.org.uk |
---|---|
Telephone | 020 85836600 |
Telephone region | London |
Registered Address | 11 Market Place Macclesfield Cheshire SK10 1EB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (3 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
17 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
11 March 2016 | Appointment of Mrs Ann Tunwell as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr John Richard Mcblain as a director on 1 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 20 February 2016 no member list (2 pages) |
11 March 2016 | Appointment of Mrs Susan Taylor as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mrs Susan Taylor as a director on 1 March 2016 (2 pages) |
11 March 2016 | Annual return made up to 20 February 2016 no member list (2 pages) |
11 March 2016 | Appointment of Mrs Ann Tunwell as a director on 1 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Peter Ian Munro as a director on 9 September 2015 (1 page) |
11 March 2016 | Termination of appointment of Peter Ian Munro as a director on 9 September 2015 (1 page) |
11 March 2016 | Appointment of Mr John Richard Mcblain as a director on 1 March 2016 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
23 October 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
8 March 2015 | Annual return made up to 20 February 2015 no member list (2 pages) |
8 March 2015 | Annual return made up to 20 February 2015 no member list (2 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
10 October 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
4 March 2014 | Annual return made up to 20 February 2014 no member list (2 pages) |
4 March 2014 | Annual return made up to 20 February 2014 no member list (2 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
18 October 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
25 February 2013 | Annual return made up to 20 February 2013 no member list (2 pages) |
25 February 2013 | Annual return made up to 20 February 2013 no member list (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
21 February 2012 | Annual return made up to 20 February 2012 no member list (2 pages) |
21 February 2012 | Annual return made up to 20 February 2012 no member list (2 pages) |
13 February 2012 | Termination of appointment of Joanna Norris as a secretary (1 page) |
13 February 2012 | Termination of appointment of Joanna Norris as a secretary (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
11 February 2011 | Annual return made up to 7 February 2011 (14 pages) |
11 February 2011 | Annual return made up to 7 February 2011 (14 pages) |
11 February 2011 | Annual return made up to 7 February 2011 (14 pages) |
8 February 2011 | Termination of appointment of Judith Aspinall as a director (2 pages) |
8 February 2011 | Termination of appointment of Judith Aspinall as a director (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
26 January 2011 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
7 January 2011 | Registered office address changed from , Overton House West Street, Congleton, Cheshire, CW12 1JY on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from , Overton House West Street, Congleton, Cheshire, CW12 1JY on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from , Overton House West Street, Congleton, Cheshire, CW12 1JY on 7 January 2011 (2 pages) |
8 July 2010 | Termination of appointment of Kirstie Hercules as a director (2 pages) |
8 July 2010 | Termination of appointment of Kirstie Hercules as a director (2 pages) |
23 April 2010 | Appointment of Judith Aspinall as a director (3 pages) |
23 April 2010 | Appointment of Joanna Norris as a secretary (3 pages) |
23 April 2010 | Appointment of Peter Ian Munro as a director (3 pages) |
23 April 2010 | Appointment of Joanna Norris as a secretary (3 pages) |
23 April 2010 | Appointment of Lester Humphreys as a director (3 pages) |
23 April 2010 | Appointment of Judith Aspinall as a director (3 pages) |
23 April 2010 | Appointment of Lester Humphreys as a director (3 pages) |
23 April 2010 | Appointment of Peter Ian Munro as a director (3 pages) |
22 February 2010 | Termination of appointment of Marion Kennerley as a director (2 pages) |
22 February 2010 | Termination of appointment of Marion Kennerley as a director (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 (13 pages) |
4 February 2010 | Registered office address changed from , War Memorial Hospital, Canal, Road, Congleton, Cheshire, CW12 3AR on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from , War Memorial Hospital, Canal, Road, Congleton, Cheshire, CW12 3AR on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from , War Memorial Hospital, Canal, Road, Congleton, Cheshire, CW12 3AR on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 (13 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
31 January 2010 | Company name changed home-start congleton borough\certificate issued on 31/01/10
|
31 January 2010 | Change of name notice (2 pages) |
31 January 2010 | Change of name notice (2 pages) |
31 January 2010 | Company name changed home-start congleton borough\certificate issued on 31/01/10
|
20 February 2009 | Annual return made up to 26/01/09 (2 pages) |
20 February 2009 | Appointment terminated secretary judith shatwell (1 page) |
20 February 2009 | Appointment terminated director judith shatwell (1 page) |
20 February 2009 | Annual return made up to 26/01/09 (2 pages) |
20 February 2009 | Appointment terminated director judith shatwell (1 page) |
20 February 2009 | Appointment terminated secretary judith shatwell (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Annual return made up to 26/01/08 (2 pages) |
1 February 2008 | Annual return made up to 26/01/08 (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 March 2007 | Annual return made up to 26/01/07
|
3 March 2007 | Annual return made up to 26/01/07
|
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
3 February 2006 | Annual return made up to 26/01/06 (6 pages) |
3 February 2006 | Annual return made up to 26/01/06 (6 pages) |
26 January 2005 | Incorporation (21 pages) |
26 January 2005 | Incorporation (21 pages) |