Macclesfield
Brook Street
SK11 7AE
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 October 2017) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Website | 10alpspublishing.com |
---|
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ten Alps Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 November 2015 | Company name changed index media LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed index media LIMITED\certificate issued on 26/11/15
|
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Termination of appointment of Nitil Patel as a director (1 page) |
31 July 2013 | Termination of appointment of Nitil Patel as a director (1 page) |
2 April 2013 | Appointment of Nitil Patel as a director (2 pages) |
2 April 2013 | Appointment of Mr Nitil Patel as a director (2 pages) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Appointment of Nitil Patel as a director (2 pages) |
2 April 2013 | Appointment of Mr Nitil Patel as a director (2 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Company name changed ten alps dfd LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed ten alps dfd LIMITED\certificate issued on 08/02/11
|
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Resolutions
|
4 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Resolutions
|
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Director's details changed for Mr Derek Alexander Morren on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Adrian James Dunleavy on 6 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Nitil Patel on 6 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Adrian James Dunleavy on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Derek Alexander Morren on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Derek Alexander Morren on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Adrian James Dunleavy on 6 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Nitil Patel on 6 July 2010 (1 page) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Secretary's details changed for Mr Nitil Patel on 6 July 2010 (1 page) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Company name changed ten alps web LIMITED\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed ten alps web LIMITED\certificate issued on 22/11/07 (2 pages) |
28 September 2007 | Return made up to 06/07/07; full list of members (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 06/07/07; full list of members (2 pages) |
28 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Company name changed mcmillan-scott events LIMITED\certificate issued on 21/06/07 (2 pages) |
21 June 2007 | Company name changed mcmillan-scott events LIMITED\certificate issued on 21/06/07 (2 pages) |
26 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 July 2006 | Incorporation (15 pages) |
6 July 2006 | Incorporation (15 pages) |