Macclesfield
Cheshire
SK10 1BX
Director Name | Mr David Alexander John Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Miss Amanda Jane Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 April 2008) |
Role | Tax Consultant |
Correspondence Address | 34 Parker Way Congleton Cheshire CW12 4WL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hartsllp.com |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Riskworks International LTD 50.00% Ordinary |
---|---|
25 at £1 | Anne-marie Naylor 25.00% Ordinary |
25 at £1 | David Alexander John Taylor 25.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 April 2017 | Statement of capital following an allotment of shares on 27 February 2007
|
---|---|
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Director's details changed for Mr David Alexander John Taylor on 27 February 2013 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from Chester House, 68 Chestergatee Macclesfield Cheshire SK11 6DY on 17 August 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr David Alexander John Taylor on 2 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr David Alexander John Taylor on 2 January 2010 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 April 2008 | Appointment terminated secretary amanda sayle (1 page) |
12 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 January 2008 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
27 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
17 September 2007 | Return made up to 28/02/07; full list of members; amend
|
22 August 2007 | Ad 28/02/06--------- £ si 1@1=1 (1 page) |
3 July 2007 | Return made up to 28/02/07; full list of members (3 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (1 page) |
28 February 2006 | Incorporation (17 pages) |