Union Street
Macclesfield
Cheshire
SK11 6QG
Secretary Name | Sandra Latchford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Mrs Sandra Latchford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(7 years after company formation) |
Appointment Duration | 6 years (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Angela Joan Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chiltern Avenue Macclesfield Cheshire SK11 8LP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 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 | 06 August 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 |
Year | 2013 |
---|---|
Net Worth | £89,807 |
Cash | £115,096 |
Current Liabilities | £36,674 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (3 pages) |
15 January 2020 | Change of details for Philip Latchford as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Philip Latchford on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mrs Sandra Latchford on 15 January 2020 (2 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 April 2019 | Director's details changed for Mrs Sandra Latchford on 18 April 2019 (2 pages) |
23 April 2019 | Change of details for Philip Latchford as a person with significant control on 18 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Philip Latchford on 18 April 2019 (2 pages) |
8 April 2019 | Registered office address changed from 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG on 8 April 2019 (1 page) |
8 April 2019 | Director's details changed for Mrs Sandra Latchford on 8 April 2019 (2 pages) |
8 April 2019 | Change of details for Philip Latchford as a person with significant control on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Philip Latchford on 8 April 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Sandra Latchford on 8 April 2019 (1 page) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Change of details for Philip Latchford as a person with significant control on 6 August 2017 (2 pages) |
7 August 2017 | Change of details for Philip Latchford as a person with significant control on 6 August 2017 (2 pages) |
24 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 October 2016 | Registered office address changed from 3 West End Farm West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 3 West End Farm West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT England to 3 West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 20 October 2016 (1 page) |
19 October 2016 | Director's details changed for Mrs Sandra Latchford on 13 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Mrs Sandra Latchford on 13 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Philip Latchford on 13 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from Maple Leaf House 48a Main Street Ebberston Scarborough North Yorkshire YO13 9NS to 3 West End Farm West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from Maple Leaf House 48a Main Street Ebberston Scarborough North Yorkshire YO13 9NS to 3 West End Farm West End Farm, Main Street Hutton Buscel Scarborough YO13 9LT on 18 October 2016 (1 page) |
18 October 2016 | Director's details changed for Philip Latchford on 13 October 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
10 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
10 February 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
17 February 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
17 February 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
13 February 2015 | Appointment of Mrs Sandra Latchford as a director on 1 September 2014 (2 pages) |
13 February 2015 | Appointment of Mrs Sandra Latchford as a director on 1 September 2014 (2 pages) |
13 February 2015 | Appointment of Mrs Sandra Latchford as a director on 1 September 2014 (2 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG England on 14 July 2010 (1 page) |
13 July 2010 | Director's details changed for Philip Latchford on 16 April 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Sandra Latchford on 16 April 2010 (1 page) |
13 July 2010 | Director's details changed for Philip Latchford on 16 April 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Sandra Latchford on 16 April 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
14 December 2009 | Registered office address changed from 22 Holmwood Avenue, Barnston Wirral Merseyside CH61 1AX on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 22 Holmwood Avenue, Barnston Wirral Merseyside CH61 1AX on 14 December 2009 (1 page) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Incorporation (11 pages) |
6 August 2007 | Incorporation (11 pages) |