Pavilion Way
Macclesfield
Cheshire
SK10 3LT
Secretary Name | Miss Lindsey Jean Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 11 May 2010) |
Role | Secretary |
Correspondence Address | Flat 11 The Towers Pavilion Way Macclesfield Cheshire SK10 3LT |
Secretary Name | Margaret Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Budworth Walk Wilmslow Cheshire SK9 2HR |
Registered Address | Artillery House Sutton Garrison Gunco Lane Macclesfield Cheshire SK11 7JL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£25,932 |
Current Liabilities | £21,021 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Compulsory strike-off action has been suspended (1 page) |
21 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 July 2008 | Secretary's Change of Particulars / lindsey warner / 31/12/2007 / Title was: , now: miss; HouseName/Number was: , now: flat 11; Street was: 5 beechwood mews, now: the towers; Area was: , now: pavilion way; Post Code was: SK10 2SL, now: SK10 3LT (2 pages) |
24 July 2008 | Return made up to 17/01/08; full list of members (3 pages) |
24 July 2008 | Return made up to 17/01/08; full list of members (3 pages) |
24 July 2008 | Secretary's change of particulars / lindsey warner / 31/12/2007 (2 pages) |
24 July 2008 | Director's change of particulars / lewis booth / 31/12/2007 (1 page) |
24 July 2008 | Director's Change of Particulars / lewis booth / 31/12/2007 / HouseName/Number was: , now: flat 11; Street was: 5 beechwood mews, now: the towers; Area was: , now: pavilion way; Post Code was: SK10 2SL, now: SK10 3LT (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: 25 valley road macclesfield cheshire SK11 8NX (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 25 valley road macclesfield cheshire SK11 8NX (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o afa accountants riverside 9 sunderland street macclesfield cheshire SK11 6JF (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o afa accountants riverside 9 sunderland street macclesfield cheshire SK11 6JF (1 page) |
18 May 2007 | Return made up to 17/01/07; full list of members; amend (8 pages) |
18 May 2007 | Return made up to 17/01/07; full list of members; amend (8 pages) |
9 March 2007 | Secretary resigned (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Secretary resigned (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members
|
21 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: c/o elliott goldman 10-11 millbank house bollin walk wilmslow SK9 1BJ (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: c/o elliott goldman 10-11 millbank house bollin walk wilmslow SK9 1BJ (1 page) |
17 January 2006 | Incorporation (9 pages) |
17 January 2006 | Incorporation (9 pages) |