Macclesfield
Cheshire
SK11 6SR
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 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 |
2 at £1 | Peter Clifton Stott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£699 |
Cash | £727 |
Current Liabilities | £35,831 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Director's details changed for Peter Clifton Stott on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Peter Clifton Stott on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Peter Clifton Stott on 2 September 2015 (2 pages) |
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Peter Clifton Stott on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Peter Clifton Stott on 12 April 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) |
28 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
28 March 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
28 March 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from it pays limitedsuite 102 newton hse, the quadrant faraday street birchwood park birchwood warrington WA3 6FW (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from it pays limitedsuite 102 newton hse, the quadrant faraday street birchwood park birchwood warrington WA3 6FW (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
28 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 July 2008 | Return made up to 13/03/08; full list of members (3 pages) |
13 March 2007 | Incorporation (8 pages) |
13 March 2007 | Incorporation (8 pages) |