Macclesfield
Cheshire
SK11 6SR
Secretary Name | Karan Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
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 |
1 at £1 | David Laurence Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,143 |
Current Liabilities | £2,307 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Secretary's details changed for Karan Martin on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 89 Kingsway Court Queens Gardens Hove East Sussex BN3 2LR to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 89 Kingsway Court Queens Gardens Hove East Sussex BN3 2LR to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for David Laurence Martin on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for David Laurence Martin on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Karan Martin on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Karan Martin on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 89 Kingsway Court Queens Gardens Hove East Sussex BN3 2LR to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for David Laurence Martin on 2 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
16 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
16 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
17 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
17 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Secretary's details changed for Karan Martin on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for David Laurence Martin on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from Flat 8 Horizon 205-209 Kingsway Hove East Sussex BN3 4FX England on 15 March 2013 (1 page) |
15 March 2013 | Director's details changed for David Laurence Martin on 15 March 2013 (2 pages) |
15 March 2013 | Secretary's details changed for Karan Martin on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from Flat 8 Horizon 205-209 Kingsway Hove East Sussex BN3 4FX England on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for David Laurence Martin on 12 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from Apartment 602 25 Simpson Street Manchester M4 4AS on 14 December 2011 (1 page) |
14 December 2011 | Director's details changed for David Laurence Martin on 12 December 2011 (2 pages) |
14 December 2011 | Registered office address changed from Apartment 602 25 Simpson Street Manchester M4 4AS on 14 December 2011 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Secretary's details changed for Karan Martin on 12 December 2011 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Secretary's details changed for Karan Martin on 12 December 2011 (1 page) |
25 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Director's details changed for David Laurence Martin on 2 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for David Laurence Martin on 2 March 2010 (2 pages) |
23 April 2010 | Director's details changed for David Laurence Martin on 2 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (1 page) |
12 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Incorporation (13 pages) |
2 March 2007 | Incorporation (13 pages) |