Glossop
Derbyshire
SK13 8QU
Director Name | Ms Meg Clough |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Mr Michael Ewart Clough |
---|---|
Status | Closed |
Appointed | 01 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mrs Lisa Ann Ludlow |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Doric Avenue Frodsham Cheshire WA6 6QF |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Secretary Name | Mr Julian Mark Roylance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakenclough Farm Higher Sutton Macclesfield Cheshire SK11 0NG |
Director Name | Mr Mark John Boyle |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Derek Sisson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Mr Mark Boyle |
---|---|
Status | Resigned |
Appointed | 17 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Julian Mark Roylance |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Website | daubmakeup.com |
---|
Registered Address | C/O Cas Ltd, Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Meg Clough 33.33% Ordinary C |
---|---|
1 at £1 | Mike Clough 33.33% Ordinary B |
1 at £0.5 | Meg Clough 16.67% Ordinary |
1 at £0.5 | Mike Clough 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76 |
Current Liabilities | £76 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Ms Meg Clough on 24 February 2014 (2 pages) |
4 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Ms Meg Clough on 24 February 2014 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
3 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Appointment of Mr Michael Ewart Clough as a secretary (1 page) |
31 May 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
31 May 2011 | Appointment of Mr Michael Ewart Clough as a secretary (1 page) |
31 May 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
31 May 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
24 May 2011 | Appointment of Ms Meg Clough as a director (2 pages) |
24 May 2011 | Appointment of Ms Meg Clough as a director (2 pages) |
10 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
10 March 2011 | Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page) |
1 March 2011 | Company name changed pudding lane LIMITED\certificate issued on 01/03/11
|
1 March 2011 | Company name changed pudding lane LIMITED\certificate issued on 01/03/11
|
28 February 2011 | Termination of appointment of Julian Roylance as a director (1 page) |
28 February 2011 | Appointment of Mr Michael Ewart Clough as a director (2 pages) |
28 February 2011 | Appointment of Mr Michael Ewart Clough as a director (2 pages) |
28 February 2011 | Termination of appointment of Julian Roylance as a director (1 page) |
22 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Change of name notice (1 page) |
22 June 2010 | Change of name notice (1 page) |
22 June 2010 | Company name changed active-esp LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Company name changed active-esp LIMITED\certificate issued on 22/06/10
|
15 June 2010 | Termination of appointment of Derek Sisson as a director (1 page) |
15 June 2010 | Termination of appointment of Mark Boyle as a director (1 page) |
15 June 2010 | Appointment of Mr Julian Mark Roylance as a director (2 pages) |
15 June 2010 | Termination of appointment of Derek Sisson as a director (1 page) |
15 June 2010 | Termination of appointment of Mark Boyle as a secretary (1 page) |
15 June 2010 | Termination of appointment of Mark Boyle as a director (1 page) |
15 June 2010 | Termination of appointment of Mark Boyle as a secretary (1 page) |
15 June 2010 | Appointment of Mr Julian Mark Roylance as a director (2 pages) |
12 May 2010 | Company name changed champion 3 coaching LTD\certificate issued on 12/05/10
|
12 May 2010 | Company name changed champion 3 coaching LTD\certificate issued on 12/05/10
|
27 April 2010 | Change of name notice (1 page) |
27 April 2010 | Change of name notice (1 page) |
24 March 2010 | Change of name notice (2 pages) |
24 March 2010 | Change of name notice (2 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
19 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
18 March 2010 | Termination of appointment of Julian Roylance as a director (1 page) |
18 March 2010 | Appointment of Mr Mark John Boyle as a director (2 pages) |
18 March 2010 | Appointment of Mr Derek Sisson as a director (2 pages) |
18 March 2010 | Termination of appointment of Julian Roylance as a secretary (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 March 2010 | Appointment of Mr Derek Sisson as a director (2 pages) |
18 March 2010 | Termination of appointment of Lisa Ludlow as a director (1 page) |
18 March 2010 | Appointment of Mr Mark John Boyle as a director (2 pages) |
18 March 2010 | Appointment of Mr Mark Boyle as a secretary (1 page) |
18 March 2010 | Termination of appointment of Lisa Ludlow as a director (1 page) |
18 March 2010 | Appointment of Mr Mark Boyle as a secretary (1 page) |
18 March 2010 | Termination of appointment of Julian Roylance as a secretary (1 page) |
18 March 2010 | Termination of appointment of Julian Roylance as a director (1 page) |
18 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
10 September 2007 | Company name changed julian 2 LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed julian 2 LIMITED\certificate issued on 10/09/07 (2 pages) |
6 July 2007 | Incorporation (11 pages) |
6 July 2007 | Incorporation (11 pages) |