Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary Name | Kitty Sau Ping Yip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Vernon Road Chester CH1 4JT Wales |
Website | www.cipherconsulting.co.uk |
---|
Registered Address | Withinlee Hollow Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
1 at £1 | Victoria Calderbank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,891 |
Cash | £20,781 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
21 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
1 August 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
1 August 2016 | Micro company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
31 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 April 2011 | Registered office address changed from the Coach House Off Macclesfield Road Alderley Edge Cheshire SK9 7BH on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from the Coach House Off Macclesfield Road Alderley Edge Cheshire SK9 7BH on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Ms Victoria Calderbank on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Ms Victoria Calderbank on 18 April 2011 (2 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Termination of appointment of Kitty Yip as a secretary (1 page) |
9 September 2010 | Termination of appointment of Kitty Yip as a secretary (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 29 textile buildings 10 blackfriars street manchester M3 5BY (1 page) |
27 May 2009 | Director's change of particulars / victoria calderbank / 22/05/2009 (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 29 textile buildings 10 blackfriars street manchester M3 5BY (1 page) |
27 May 2009 | Director's change of particulars / victoria calderbank / 22/05/2009 (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
1 September 2008 | Director's change of particulars / victoria calderbank / 31/08/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / kitty yip / 31/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / victoria calderbank / 31/08/2008 (1 page) |
1 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
1 September 2008 | Secretary's change of particulars / kitty yip / 31/08/2008 (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 145-157 st john street london EC1V 4PY (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 145-157 st john street london EC1V 4PY (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 3110 beetham tower 301 deansgate manchester greater manchester M3 4LQ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 3110 beetham tower 301 deansgate manchester greater manchester M3 4LQ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 10 st ambrose court, boswell avenue, stockton heath cheshire WA4 6DL (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 10 st ambrose court, boswell avenue, stockton heath cheshire WA4 6DL (1 page) |
3 August 2007 | Incorporation (14 pages) |
3 August 2007 | Incorporation (14 pages) |