Cottage Street
Macclesfield
Cheshire
SK11 8DZ
Secretary Name | Julian Lord |
---|---|
Status | Closed |
Appointed | 31 August 2012(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
Director Name | Philip David Borrows |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 70 Valley Road Bramhall Stockport SK7 2NL |
Director Name | Mr Duncan Andrew Hurren |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 2 Lutyens Close Macclesfield Cheshire SK10 3RX |
Secretary Name | Philip David Borrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Valley Road Bramhall Stockport SK7 2NL |
Director Name | Paul Jonathan Naden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Staveton Close Bramhall Stockport Cheshire SK7 3PR |
Director Name | Peter John Sales |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2009) |
Role | Company Director |
Correspondence Address | 2 Park Close Brookmans Park Hertfordshire AL9 7RS |
Director Name | Gregory Cox |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ |
Secretary Name | Miss Louisa Harrison |
---|---|
Status | Resigned |
Appointed | 01 September 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | 8 Tegsnose Mount Langley Macclesfield Cheshire SK11 0BX |
Secretary Name | Mr David James Carter Mullins |
---|---|
Status | Resigned |
Appointed | 05 February 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ |
Director Name | Mr Robert Anthony Steven Taylor |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2015) |
Role | Chartered Accountant |
Country of Residence | Channel Islands |
Correspondence Address | L'Abordage La Rue Du Crocquet St. Brelade Jersey JE3 8BZ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Website | https://www.myloan.co.uk/contact_us |
---|---|
Telephone | 08444818000 |
Telephone region | Unknown |
Registered Address | Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
4.9m at £0.001 | Quint Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £661,086 |
Cash | £108,891 |
Current Liabilities | £1,053,195 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 March |
13 September 2016 | Delivered on: 22 September 2016 Persons entitled: Paul Naden Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Satisfaction of charge 059854710001 in full (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Solvency Statement dated 09/02/17 (1 page) |
21 February 2017 | Statement of capital on 21 February 2017
|
21 February 2017 | Statement by Directors (1 page) |
21 February 2017 | Resolutions
|
9 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (11 pages) |
22 September 2016 | Registration of charge 059854710001, created on 13 September 2016 (119 pages) |
10 August 2016 | Registered office address changed from Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ to Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 10 August 2016 (1 page) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
21 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 April 2015 | Termination of appointment of Robert Anthony Steven Taylor as a director on 18 March 2015 (1 page) |
30 March 2015 | Current accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
16 February 2015 | Termination of appointment of Gregory Cox as a director on 5 January 2015 (1 page) |
16 February 2015 | Termination of appointment of Gregory Cox as a director on 5 January 2015 (1 page) |
28 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 June 2014 | Company name changed enhance financial services LIMITED\certificate issued on 04/06/14
|
5 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register(s) moved to registered office address (1 page) |
16 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 December 2013 | Second filing of SH01 previously delivered to Companies House
|
11 November 2013 | Resolutions
|
11 November 2013 | Resolutions
|
11 November 2013 | Sub-division of shares on 31 October 2013 (5 pages) |
11 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
29 July 2013 | Director's details changed for Gregory Cox on 29 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Michael Christian Ransom on 16 July 2013 (2 pages) |
8 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Appointment of Julian Lord as a secretary (1 page) |
31 August 2012 | Termination of appointment of David Mullins as a secretary (1 page) |
26 July 2012 | Appointment of Mr Michael Christian Ransom as a director (2 pages) |
14 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
15 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Register inspection address has been changed (1 page) |
23 June 2011 | Appointment of Mr Robert Anthony Steven Taylor as a director (2 pages) |
14 March 2011 | Appointment of Mr David James Carter Mullins as a secretary (1 page) |
8 March 2011 | Termination of appointment of Paul Naden as a director (2 pages) |
8 March 2011 | Termination of appointment of Louisa Harrison as a secretary (2 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Form 288B dup date for peter sales (1 page) |
18 February 2010 | Director's details changed for Gregory Cox on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Paul Jonathan Naden on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Gregory Cox on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Paul Jonathan Naden on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Duncan Hurren as a director (1 page) |
18 February 2010 | Termination of appointment of Philip Borrows as a secretary (1 page) |
18 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Termination of appointment of Peter Sales as a director (1 page) |
18 February 2010 | Appointment of Miss Louisa Harrison as a secretary (1 page) |
10 February 2010 | Termination of appointment of Philip Borrows as a director (2 pages) |
2 January 2010 | Appointment of Gregory Cox as a director (1 page) |
2 January 2010 | Resolutions
|
2 January 2010 | Form 123 (2 pages) |
2 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
1 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2008 | Return made up to 01/11/08; full list of members (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
18 March 2008 | Director appointed peter john sales (2 pages) |
12 March 2008 | Director appointed paul jonathan naden (2 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Nc inc already adjusted 01/11/06 (11 pages) |
13 December 2007 | Nc inc already adjusted 28/11/07 (1 page) |
5 December 2007 | Ad 06/12/06--------- £ si 95@1 (2 pages) |
22 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 70 valley road bramhall stockport SK7 2NL (1 page) |
13 March 2007 | Ad 06/12/06--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Incorporation (14 pages) |