Chorlton
Manchester
Lancashire
M21 8TS
Secretary Name | Ashley Thomas Kennerley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Bings Road Whaley Bridge High Peak Derbyshire SK23 7ND |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
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 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Registered office address changed from 4 Cleveleys Avenue Chorlton Manchester M21 8TS on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 4 Cleveleys Avenue Chorlton Manchester M21 8TS on 17 February 2011 (1 page) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Nicholas Kennerley on 10 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Nicholas Kennerley on 10 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
1 August 2007 | Secretary's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
19 July 2007 | Director resigned (1 page) |
10 May 2007 | Incorporation (11 pages) |
10 May 2007 | Incorporation (11 pages) |