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 | Richard Greenhalgh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,401 |
Cash | £28,182 |
Current Liabilities | £26,448 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2020 | Application to strike the company off the register (1 page) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
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) |
11 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 September 2015 | Director's details changed for Richard Greenhalgh on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Richard Greenhalgh on 2 September 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 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) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Richard Greenhalgh 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 Richard Greenhalgh on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Greenhalgh on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Richard Greenhalgh 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) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (3 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) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton house, the quadrant faraday st birchwood park birchwood warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton house, the quadrant faraday st 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) |