Macclesfield
Cheshire
SK11 6SR
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 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 | Mr David John Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,404 |
Cash | £28,430 |
Current Liabilities | £23,215 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
20 July 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 September 2015 | Director's details changed for Mr David John Porter on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr David John Porter on 2 September 2015 (2 pages) |
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 March 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Amended accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 May 2010 | Director's details changed for Mr David John Porter on 9 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr David John Porter on 9 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD, ste 102, newton hse the quadrant, faraday st, birchwood pk birchwood warrington WA3 6FW (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2007 | Incorporation (8 pages) |