Bollington
Macclesfield
SK10 5JP
Director Name | Jane Alison Christophers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2007(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Waterhouse Avenue Bollington Macclesfield SK10 5JP |
Secretary Name | Jane Alison Christophers |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Waterhouse Avenue Bollington Macclesfield SK10 5JP |
Website | www.yesletsmanage.com |
---|
Registered Address | 35 Albert Road Bollington Macclesfield Cheshire SK10 5HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
500 at £1 | Andrew Robert Charles Christophers 50.00% Ordinary |
---|---|
500 at £1 | Jane Alison Christophers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,716 |
Cash | £5,654 |
Current Liabilities | £75,011 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 10 June 2017 (overdue) |
---|
5 March 2018 | Order of court to wind up (2 pages) |
---|---|
5 March 2018 | Order of court - restore and wind up (1 page) |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Jane Alison Christophers on 27 May 2010 (2 pages) |
31 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Jane Alison Christophers on 27 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Robert Charles Christophers on 27 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Andrew Robert Charles Christophers on 27 May 2010 (2 pages) |
6 February 2010 | Registered office address changed from 1a Waterhouse Avenue Bollington Macclesfield SK10 5JP on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 1a Waterhouse Avenue Bollington Macclesfield SK10 5JP on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 1a Waterhouse Avenue Bollington Macclesfield SK10 5JP on 6 February 2010 (2 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
15 March 2007 | Incorporation (17 pages) |
15 March 2007 | Incorporation (17 pages) |