Macclesfield
Cheshire
SK11 6DP
Director Name | Mr Wayne Robert Skellon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 February 2014) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Mr Jeffrey Eamens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Claire Louise Davies |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Registered Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
60 at £1 | Claire Louise Davies 60.00% Ordinary |
---|---|
20 at £1 | Jeffrey Eamens 20.00% Ordinary |
20 at £1 | Wayne Robert Skellon 20.00% Ordinary |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
24 April 2013 | Voluntary strike-off action has been suspended (1 page) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 October 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
12 October 2012 | Previous accounting period extended from 28 February 2012 to 31 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 3 May 2012 (1 page) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 March 2011 | Director's details changed for Jeffrey Eamens on 22 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Director's details changed for Claire Louise Davies on 22 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Claire Louise Davies on 22 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Jeffrey Eamens on 22 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Secretary's details changed for Jeffrey Eamens on 22 February 2011 (1 page) |
14 March 2011 | Director's details changed for Mr Wayne Robert Skellon on 22 February 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Wayne Robert Skellon on 22 February 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Jeffrey Eamens on 22 February 2011 (1 page) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Claire Louise Davies on 22 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Claire Louise Davies on 22 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Director and Secretary's Change of Particulars / jeffrey eamens / 22/02/2008 / HouseName/Number was: , now: tal-y-garth; Street was: talygarth, now: ucha; Area was: ucha glyn ceirog, now: glyn ceiriog (1 page) |
27 February 2008 | Director and secretary's change of particulars / jeffrey eamens / 22/02/2008 (1 page) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Location of register of members (1 page) |
17 August 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 14 bold street warrington WA1 1DL (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Location of register of directors' interests (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 14 bold street warrington WA1 1DL (1 page) |
17 July 2006 | Location of register of directors' interests (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
22 February 2006 | Incorporation (17 pages) |