Henllan
Denbigh
Clwyd
LL16 5AQ
Wales
Secretary Name | Mrs Ruth Caroline Rooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA |
Director Name | Ricson Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Secretary Name | RSL Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 74-78 Victoria Street St Albans Hertfordshire AL1 3XH |
Registered Address | Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 1 Holly Road Off Oxford Road Macclesfield Cheshire SK11 8JA on 22 April 2010 (1 page) |
1 April 2010 | Director's details changed for Ian Marshall on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Director's details changed for Ian Marshall on 1 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Director's details changed for Ian Marshall on 1 March 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Company name changed marshall I LTD\certificate issued on 03/06/09 (2 pages) |
1 June 2009 | Company name changed marshall I LTD\certificate issued on 03/06/09 (2 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
13 June 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from many happy returns LTD taxation services 1 holly road off oxford road macclesfield cheshire SK1 8JA (1 page) |
31 March 2008 | Secretary appointed ruth caroline rooney (2 pages) |
31 March 2008 | Secretary appointed ruth caroline rooney (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from many happy returns LTD taxation services 1 holly road off oxford road macclesfield cheshire SK1 8JA (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 74-78 victoria street st albans hertfordshire AL1 3XH (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 74-78 victoria street st albans hertfordshire AL1 3XH (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
30 March 2007 | Incorporation (20 pages) |
30 March 2007 | Incorporation (20 pages) |