Macclesfield
Cheshire
SK11 6SR
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 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 | Mark Gerard Cody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,436 |
Cash | £3 |
Current Liabilities | £5,501 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
6 September 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 September 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
23 July 2018 | Notification of Mark Gerard Cody as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
8 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Director's details changed for Mark Gerard Cody on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mark Gerard Cody on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mark Gerard Cody on 2 September 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Director's details changed for Mark Gerard Cody on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mark Gerard Cody on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Mark Gerard Cody on 5 August 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Mark Gerard Cody on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Mark Gerard Cody on 25 June 2012 (2 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
22 March 2011 | Annual return made up to 25 June 2010 with a full list of shareholders (14 pages) |
21 March 2011 | Administrative restoration application (3 pages) |
21 March 2011 | Administrative restoration application (3 pages) |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 April 2009 | Director's change of particulars / mark cody / 27/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / mark cody / 27/03/2009 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday st birchwood park warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the quadrant faraday st birchwood park warrington WA3 6FW (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
28 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2007 | Incorporation (8 pages) |
25 June 2007 | Incorporation (8 pages) |