Macclesfield
Cheshire
SK11 7XY
Secretary Name | Jane Gerion Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ullswater Macclesfield Cheshire SK11 7YW |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £34,217 |
Net Worth | £22,770 |
Cash | £3,958 |
Current Liabilities | £3,414 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Registered office address changed from Snape Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NZ on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from Snape Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NZ on 3 March 2014 (1 page) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
15 July 2013 | Annual return made up to 11 July 2013 no member list (3 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
13 July 2012 | Annual return made up to 11 July 2012 no member list (3 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
18 July 2011 | Annual return made up to 11 July 2011 no member list (3 pages) |
20 July 2010 | Annual return made up to 11 July 2010 no member list (3 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Director's details changed for Joanne Lyn Griffiths on 11 July 2010 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Partial exemption accounts made up to 31 March 2010 (15 pages) |
8 August 2009 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
20 July 2009 | Annual return made up to 11/07/09 (2 pages) |
13 October 2008 | Partial exemption accounts made up to 31 March 2008 (14 pages) |
24 September 2008 | Appointment terminated secretary jane mitchell (1 page) |
22 September 2008 | Annual return made up to 11/07/08 (3 pages) |
14 November 2007 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
11 August 2007 | Annual return made up to 11/07/07
|
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 July 2006 | Resolutions
|
11 July 2006 | Incorporation (17 pages) |