Cleator Moor
CA25 5DY
Secretary Name | Judith Elizabeth Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 February 2016) |
Role | Company Director |
Correspondence Address | 57 Douglas Road Workington Cumbria CA14 2QY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Telephone | 07 912551795 |
---|---|
Telephone region | Mobile |
Registered Address | A J Accountancy Services Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Stephen John Hutton 50.00% Ordinary A |
---|---|
1 at £1 | Stephen John Hutton 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,277 |
Current Liabilities | £16,437 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2019 | Application to strike the company off the register (3 pages) |
7 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 August 2017 | Change of details for Stephen John Hutton as a person with significant control on 24 August 2017 (2 pages) |
25 August 2017 | Change of details for Stephen John Hutton as a person with significant control on 24 August 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
15 March 2017 | Director's details changed for Stephen John Hutton on 13 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Stephen John Hutton on 13 March 2017 (2 pages) |
4 October 2016 | Registered office address changed from 7 Slipway Whitehaven Cumbria CA28 7LH England to A J Accountancy Services Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 7 Slipway Whitehaven Cumbria CA28 7LH England to A J Accountancy Services Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 4 October 2016 (1 page) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 April 2016 | Termination of appointment of Judith Elizabeth Hutton as a secretary on 19 February 2016 (1 page) |
7 April 2016 | Termination of appointment of Judith Elizabeth Hutton as a secretary on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 57 Douglas Road Workington Cumbria CA14 2QY to 7 Slipway Whitehaven Cumbria CA28 7LH on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 57 Douglas Road Workington Cumbria CA14 2QY to 7 Slipway Whitehaven Cumbria CA28 7LH on 19 February 2016 (1 page) |
18 February 2016 | Director's details changed for Stephen John Hutton on 8 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Stephen John Hutton on 8 January 2016 (2 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Stephen John Hutton on 24 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Stephen John Hutton on 24 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
12 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
1 August 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
1 August 2008 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
17 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
13 June 2007 | New secretary appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
23 October 2006 | Ad 04/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
24 August 2006 | Incorporation (9 pages) |
24 August 2006 | Incorporation (9 pages) |