Macclesfield
Cheshire
SK11 6QL
Secretary Name | Michael Andrew Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 28 September 2010) |
Role | Company Director |
Correspondence Address | The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL |
Director Name | Mr Nigel Robert Huxley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Adelaide Road Bramhall Stockport Cheshire SK7 1NR |
Director Name | Mr Timothy Adam Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood Ancoats Lane Mobberley Knutsford Cheshire WA16 7AT |
Secretary Name | Mrs Sarah Isabel Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynwood Ancoats Lane Mobberley Knutsford Cheshire WA16 7AT |
Registered Address | The Old Sawmill Elizabeth Street Macclesfield Cheshire SK11 6QL |
---|---|
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 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2010 | Application to strike the company off the register (4 pages) |
3 June 2010 | Application to strike the company off the register (4 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 January 2010 | Appointment of Michael Andrew Taylor as a secretary (3 pages) |
27 January 2010 | Appointment of Michael Andrew Taylor as a secretary (3 pages) |
19 January 2010 | Termination of appointment of Timothy Williams as a director (2 pages) |
19 January 2010 | Termination of appointment of Sarah Williams as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Timothy Williams as a director (2 pages) |
19 January 2010 | Termination of appointment of Sarah Williams as a secretary (2 pages) |
19 January 2010 | Appointment of John Derek Womby as a director (3 pages) |
19 January 2010 | Termination of appointment of Nigel Huxley as a director (2 pages) |
19 January 2010 | Appointment of John Derek Womby as a director (3 pages) |
19 January 2010 | Termination of appointment of Nigel Huxley as a director (2 pages) |
18 January 2010 | Registered office address changed from Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 18 January 2010 (2 pages) |
18 January 2010 | Registered office address changed from Chester House, 68 Chestergate Macclesfield Cheshire SK11 6DY on 18 January 2010 (2 pages) |
12 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Change of name notice (2 pages) |
12 January 2010 | Company name changed nest specialist supplies LIMITED\certificate issued on 12/01/10
|
12 January 2010 | Company name changed nest specialist supplies LIMITED\certificate issued on 12/01/10
|
9 November 2009 | Director's details changed for Mr Nigel Robert Huxley on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Sarah Isabel Williams on 30 October 2008 (2 pages) |
9 November 2009 | Director's details changed for Mr Timothy Adam Williams on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Timothy Adam Williams on 30 October 2008 (2 pages) |
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for Timothy Adam Williams on 30 October 2008 (2 pages) |
9 November 2009 | Director's details changed for Mr Timothy Adam Williams on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nigel Robert Huxley on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Nigel Robert Huxley on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Timothy Adam Williams on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Sarah Isabel Williams on 30 October 2008 (2 pages) |
27 October 2009 | Annual return made up to 4 October 2007 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 4 October 2008 (4 pages) |
27 October 2009 | Annual return made up to 4 October 2008 (4 pages) |
27 October 2009 | Annual return made up to 4 October 2007 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 4 October 2007 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 4 October 2008 (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
3 September 2009 | Accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
18 August 2008 | Accounts made up to 31 October 2007 (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
8 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
12 September 2007 | Nc inc already adjusted 11/06/07 (1 page) |
12 September 2007 | Ad 11/06/07--------- £ si 1@1=1 £ ic 299/300 (2 pages) |
12 September 2007 | Nc inc already adjusted 11/06/07 (1 page) |
12 September 2007 | Ad 11/06/07--------- £ si 1@1=1 £ ic 299/300 (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Ad 11/06/07--------- £ si 297@1=297 £ ic 2/299 (2 pages) |
12 September 2007 | Ad 11/06/07--------- £ si 297@1=297 £ ic 2/299 (2 pages) |
4 October 2006 | Incorporation (17 pages) |
4 October 2006 | Incorporation (17 pages) |