Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary Name | Elaine Hopper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Acorn Cottage 2 Knutsford Road Cottages Chelford Macclesfield Cheshire SK11 9AS |
Registered Address | Acorn Cottage 2 Knutsford Road Cottages Chelford Macclesfield Cheshire SK11 9AS |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
Built Up Area | Chelford |
1 at 1 | Paul Derek Eglitis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,706 |
Cash | £11,696 |
Current Liabilities | £92,698 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | Compulsory strike-off action has been suspended (1 page) |
11 October 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Paul Derek Eglitis on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Paul Derek Eglitis on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Elaine Hopper on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Elaine Hopper on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Elaine Hopper on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Paul Derek Eglitis on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Director's change of particulars / paul eglitis / 07/03/2008 (1 page) |
20 March 2009 | Secretary's change of particulars / elaine hopper / 07/03/2008 (1 page) |
20 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from acorn cottage 2 knutsford road chelford macclesfield cheshire SK11 9AS (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from acorn cottage 2 knutsford road chelford macclesfield cheshire SK11 9AS (1 page) |
20 March 2009 | Secretary's change of particulars / elaine hopper / 07/03/2008 (1 page) |
20 March 2009 | Director's change of particulars / paul eglitis / 07/03/2008 (1 page) |
20 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 23 kerris close woodhouse park manchester M22 0AF (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 23 kerris close woodhouse park manchester M22 0AF (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 23 kerns close woodhouse park manchester M22 0AF (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 23 kerns close woodhouse park manchester M22 0AF (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Incorporation (16 pages) |
8 March 2007 | Incorporation (16 pages) |