Brook Street
Macclesfield
SK11 7AE
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Brook Street Macclesfield SK11 7AE |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | tenalps.com |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | Kings House Royal Court Brook Street Macclesfield SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Alexander Michael Connock 50.00% Ordinary |
---|---|
1 at £1 | Nitil Patel 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2016 | Voluntary strike-off action has been suspended (1 page) |
14 September 2016 | Voluntary strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Brook Street Macclesfield SK11 7AE on 1 April 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Appointment of Mr Nitil Patel as a director (2 pages) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Appointment of Mr Nitil Patel as a director (2 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
16 December 2010 | Appointment of Mr Adrian James Dunleavy as a director (2 pages) |
16 December 2010 | Appointment of Mr Adrian James Dunleavy as a director (2 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
2 July 2010 | Secretary's details changed for Mr Nitil Patel on 30 June 2010 (1 page) |
2 July 2010 | Director's details changed for Alexander Michael Connock on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Alexander Michael Connock on 30 June 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Mr Nitil Patel on 30 June 2010 (1 page) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
18 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
18 February 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
10 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
10 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
6 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 September 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
7 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 September 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Secretary's particulars changed (1 page) |
28 June 2007 | Company name changed ten alps communications LIMITED\certificate issued on 28/06/07 (2 pages) |
28 June 2007 | Company name changed ten alps communications LIMITED\certificate issued on 28/06/07 (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 10, blue lion place 237 long lane bermondsey london SE1 4PU (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: unit 10, blue lion place 237 long lane bermondsey london SE1 4PU (1 page) |
12 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
2 August 2005 | Company name changed ten alps LIMITED\certificate issued on 02/08/05 (3 pages) |
2 August 2005 | Company name changed ten alps LIMITED\certificate issued on 02/08/05 (3 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Incorporation (15 pages) |
30 June 2005 | Incorporation (15 pages) |