Carrickfergus
BT38 7JX
Northern Ireland
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2012 | Application to strike the company off the register (3 pages) |
8 November 2012 | Application to strike the company off the register (3 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Donald Joseph Gates on 21 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Donald Joseph Gates on 21 February 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 29 park street macclesfield cheshire SK11 6SR england (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 29 park street macclesfield cheshire SK11 6SR england (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
14 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
20 October 2008 | Appointment terminated secretary joelle gibson (1 page) |
20 October 2008 | Appointment Terminated Secretary joelle gibson (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from suite 102 newton house, the quadrant faraday street, birchwood park warrington, cheshire WA3 6FW england (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from suite 102 newton house, the quadrant faraday street, birchwood park warrington, cheshire WA3 6FW england (1 page) |
6 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Location of register of members (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from suite 102, newton house, faraday street, park, birchwood warrington WA3 6GA (1 page) |
5 March 2008 | Location of debenture register (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from suite 102, newton house, faraday street, park, birchwood warrington WA3 6GA (1 page) |
5 March 2008 | Location of register of members (1 page) |
21 February 2007 | Incorporation (8 pages) |
21 February 2007 | Incorporation (8 pages) |