Crossgates
Cowdenbeath
Fife
KY4 8EQ
Scotland
Secretary Name | Margaret Simms |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Scott Court Crossgates Cowdenbeath Fife KY4 8EQ Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 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 | 28 February |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2011 | Application to strike the company off the register (4 pages) |
12 September 2011 | Application to strike the company off the register (4 pages) |
31 August 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
31 August 2011 | Previous accounting period shortened from 31 May 2011 to 28 February 2011 (1 page) |
27 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 May 2010 | Director's details changed for Michael John Simms on 15 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Michael John Simms on 15 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 15/05/08; full list of members (3 pages) |
14 July 2008 | Secretary's change of particulars / margaret simms / 03/04/2008 (1 page) |
14 July 2008 | Director's change of particulars / michael simms / 03/04/2008 (1 page) |
14 July 2008 | Director's Change of Particulars / michael simms / 03/04/2008 / HouseName/Number was: , now: 5; Street was: 95 broad street, now: scott court; Area was: , now: crossgates; Post Code was: KY4 8JR, now: KY4 8EQ; Country was: , now: united kingdom (1 page) |
14 July 2008 | Secretary's Change of Particulars / margaret simms / 03/04/2008 / HouseName/Number was: , now: 5; Street was: 95 broad street, now: scott court; Area was: , now: crossgates; Post Code was: KY4 8JR, now: KY4 8EQ; Country was: , now: united kingdom (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from the studio, 120, chestergate macclesfield cheshire SK11 6DU (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Company name changed m j sims construction LIMITED\certificate issued on 24/05/07 (2 pages) |
24 May 2007 | Company name changed m j sims construction LIMITED\certificate issued on 24/05/07 (2 pages) |
15 May 2007 | Incorporation (11 pages) |
15 May 2007 | Incorporation (11 pages) |