Prestbury
Macclesfield
Cheshire
SK10 4JJ
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Danbro Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2009) |
Correspondence Address | Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN |
Registered Address | 38 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £62,628 |
Cash | £70,371 |
Current Liabilities | £9,289 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2011 | Application to strike the company off the register (3 pages) |
22 August 2011 | Application to strike the company off the register (3 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Teresa Carty on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Teresa Carty on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Teresa Carty on 1 April 2010 (2 pages) |
29 March 2010 | Termination of appointment of Danbro Accounting Ltd as a secretary (1 page) |
29 March 2010 | Termination of appointment of Danbro Accounting Ltd as a secretary (1 page) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Secretary's change of particulars / alexander napier LIMITED / 01/01/2008 (2 pages) |
1 April 2009 | Secretary's Change of Particulars / alexander napier LIMITED / 01/01/2008 / Surname was: alexander napier LIMITED, now: danbro accounting LTD; HouseName/Number was: , now: unit 15; Street was: unit 5 whitehills drive, now: thompson road; Post Code was: FY4 5LW, now: FY4 5PN (2 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: alexander napier 6 foxglove close bamber bridge preston PR5 6XR (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: alexander napier 6 foxglove close bamber bridge preston PR5 6XR (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
29 March 2005 | Incorporation (6 pages) |
29 March 2005 | Incorporation (6 pages) |