Company NameHart Shaw Macclesfield Ltd
Company StatusDissolved
Company Number05815291
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameHarts Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Melissa Vicki Carmel Bowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr David Alexander John Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Anne-Marie Naylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameMiss Amanda Jane Sayle
NationalityBritish
StatusResigned
Appointed24 August 2007(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 April 2008)
RoleCompany Director
Correspondence Address34 Parker Way
Congleton
Cheshire
CW12 4WL

Contact

Websiteharts-ltd.comcom

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anne-marie Naylor
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
20 November 2017Change of details for Mrs Anne-Marie Naylor as a person with significant control on 20 November 2017 (2 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
10 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 July 2011Appointment of Mrs Melissa Vicki Carmel Bowers as a director (2 pages)
20 June 2011Appointment of Mr David Alexander John Taylor as a director (2 pages)
20 June 2011Termination of appointment of Anne- Naylor as a director (1 page)
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages)
13 May 2011Director's details changed for Mrs Anne- Marie Naylor on 1 August 2010 (2 pages)
13 May 2011Registered office address changed from Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 13 May 2011 (1 page)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
22 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 May 2009Return made up to 12/05/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
22 May 2008Return made up to 12/05/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 April 2008Appointment terminated secretary amanda sayle (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
3 July 2007Return made up to 12/05/07; full list of members (2 pages)
30 November 2006Company name changed harts LIMITED\certificate issued on 30/11/06 (2 pages)
12 May 2006Incorporation (10 pages)