Whirley
Macclesfield
Cheshire
SK10 3JW
Secretary Name | Charlotte Mary Anne Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (closed 29 May 2018) |
Role | Company Director |
Correspondence Address | 4 Ivy Road Macclesfield Cheshire SK11 8QB |
Director Name | Mrs Beverly Anne Fury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2015) |
Role | Conveyancing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whirley Cottage 109 Whirley Road Whirley Cheshire SK10 3JW |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | northernfront.co.uk |
---|
Registered Address | 109 Whirley Road Whirley Macclesfield Cheshire SK10 3JW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Broken Cross and Upton |
Built Up Area | Macclesfield |
2 at £1 | Alec Fury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382 |
Current Liabilities | £15,659 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 November 2016 | Amended micro company accounts made up to 30 September 2015 (2 pages) |
30 November 2016 | Amended micro company accounts made up to 30 September 2015 (2 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
11 January 2016 | Termination of appointment of Beverly Anne Fury as a director on 31 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Beverly Anne Fury as a director on 31 December 2015 (1 page) |
5 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
27 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
27 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
30 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
30 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
6 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
6 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 February 2011 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Alec John Fury on 29 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Alec John Fury on 29 September 2010 (2 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
23 July 2008 | Return made up to 29/09/07; full list of members (4 pages) |
23 July 2008 | Return made up to 29/09/07; full list of members (4 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
23 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 January 2007 | Return made up to 29/09/06; full list of members
|
24 January 2007 | Return made up to 29/09/06; full list of members
|
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: ship canal house king street manchester M2 4WB (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: ship canal house king street manchester M2 4WB (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 January 2006 | New director appointed (1 page) |
21 December 2005 | Company name changed cobco 711 LIMITED\certificate issued on 21/12/05 (3 pages) |
21 December 2005 | Company name changed cobco 711 LIMITED\certificate issued on 21/12/05 (3 pages) |
29 September 2005 | Incorporation (15 pages) |
29 September 2005 | Incorporation (15 pages) |