Tytherington
Macclesfield
Cheshire
SK10 2TJ
Secretary Name | Mrs Clare Frankish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 6 Farmfield Drive Tytherington Macclesfield Cheshire SK10 2TJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 6 Farmfield Drive Tytherington Macclesfield Cheshire SK10 2TJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£32,955 |
Cash | £395 |
Current Liabilities | £46,127 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2009 | Application to strike the company off the register (2 pages) |
10 October 2009 | Application to strike the company off the register (2 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
5 February 2009 | Secretary's Change of Particulars / clare frankish / 01/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 6; Street was: silverdale, now: farmfield drive; Area was: 6 hall grove tytherington, now: tytherington; Post Code was: SK10 2HQ, now: SK10 2TJ; Country was: , now: united kingdom; Occupation was: , now: personal assistant (2 pages) |
5 February 2009 | Location of register of members (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Director's change of particulars / peter frankish / 01/01/2009 (2 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from silverdale 6 hall grove tytherington macclesfield cheshire SK10 3HQ (1 page) |
5 February 2009 | Secretary's change of particulars / clare frankish / 01/01/2009 (2 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from silverdale 6 hall grove tytherington macclesfield cheshire SK10 3HQ (1 page) |
5 February 2009 | Location of debenture register (1 page) |
5 February 2009 | Director's Change of Particulars / peter frankish / 01/01/2009 / Title was: , now: mr; Middle Name/s was: , now: mark; HouseName/Number was: , now: 6; Street was: silverdale, now: farmfield drive; Area was: 6 hall grove tutherington, now: tytherington; Post Code was: SK10 2HQ, now: SK10 2TJ; Country was: , now: united kingdom (2 pages) |
5 February 2009 | Location of register of members (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (6 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: silverdale 8 oldhams rise macclesfield SK10 2HG (1 page) |
22 February 2006 | Secretary's particulars changed (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: silverdale 8 oldhams rise macclesfield SK10 2HG (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Ad 16/01/06--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Ad 16/01/06--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Incorporation (13 pages) |
16 January 2006 | Incorporation (13 pages) |