Leigh
Lancashire
WN7 4QG
Secretary Name | Danielle Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Jessica Way Leigh Lancashire WN7 4QG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 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 | 20 July 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 | 20 July 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 | 20 July 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 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders Statement of capital on 2011-07-25
|
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Director's details changed for Stuart James Wilde on 20 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Stuart James Wilde on 20 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 19 Jessica Way Leigh Lancashire WN7 4QG on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 19 Jessica Way Leigh Lancashire WN7 4QG on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from 19 Jessica Way Leigh Lancashire WN7 4QG on 9 July 2010 (1 page) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 20/07/08; full list of members (3 pages) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
4 August 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Incorporation (11 pages) |
20 July 2007 | Incorporation (11 pages) |