Company NameHuntsmere Developments Limited
Company StatusDissolved
Company Number05346633
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameWayne Anthony Ackerley
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleSite Agent
Correspondence Address190 Poplars Avenue
Orford
Cheshire
WA2 9LZ
Secretary NameMr Christopher Neil Oakes
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Farm Macclesfield Road
Alderley Edge
Cheshire
SK9 7DU
Director NameMr Christopher Neil Oakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Farm Macclesfield Road
Alderley Edge
Cheshire
SK9 7DU

Location

Registered AddressThe Old Sawmill
Elizabeth Street
Macclesfield
Cheshire
SK11 6QL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,612
Cash£100
Current Liabilities£27,090

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Completion of winding up (1 page)
19 September 2007Order of court to wind up (2 pages)
21 March 2007Return made up to 28/01/07; full list of members (6 pages)
16 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 January 2007Registered office changed on 16/01/07 from: the whitehouse, chapel road alderley edge cheshire SK9 7DU (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
8 March 2006Return made up to 28/01/06; full list of members (7 pages)
21 February 2005Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)