Bollington
Macclesfield
Cheshire
SK10 5HS
Director Name | Mr Gwynfor Alun Mills |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Thailand |
Correspondence Address | 13 Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Secretary Name | Mr Anthony John Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albert Road Bollington Macclesfield Cheshire SK10 5HS |
Director Name | Lewis Arthur Edward Tynas |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 15 Rainswood Close Kingswood Hull HU7 3EW |
Director Name | Mr Richard Michael William Tynas |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Beatty Drive Congleton Cheshire CW12 2ER |
Registered Address | Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Anthony John Mills 25.00% Ordinary |
---|---|
25 at £1 | Gwynfor Alun Mills 25.00% Ordinary |
25 at £1 | Lewis Arthur Edward Tynas 25.00% Ordinary |
25 at £1 | Richard Michael William Tynas 25.00% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 January 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
24 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
13 August 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Gwynfor Alun Mills on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
11 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
9 September 2008 | Appointment terminated director lewis tynas (1 page) |
9 September 2008 | Appointment terminated director richard tynas (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page) |
13 December 2007 | Return made up to 03/11/07; no change of members (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
30 November 2006 | Return made up to 03/11/06; full list of members (8 pages) |
3 February 2006 | Ad 03/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2005 | Incorporation (10 pages) |