10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary Name | Eric Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Eric Renwick Hobson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 South West Avenue Bollington Macclesfield Cheshire SK10 5DX |
Director Name | Michael Thom |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Jewellery Sales |
Country of Residence | United Kingdom |
Correspondence Address | 36 Frobisher Drive Lytham St. Annes Lancashire FY8 2RG |
Secretary Name | Emma Winterbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Frobisher Drive Lytham St. Annes Lancashire FY8 2RG |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Scintilla Fine Jewellery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £1,962 |
Current Liabilities | £8,437 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Resolutions
|
13 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 September 2014 | Appointment of Mr Eric Renwick Hobson as a director on 1 May 2014 (3 pages) |
8 September 2014 | Appointment of Mr Eric Renwick Hobson as a director on 1 May 2014 (3 pages) |
22 May 2014 | Appointment of Mrs Simone Blomberg as a director (2 pages) |
13 May 2014 | Termination of appointment of Michael Thom as a director (2 pages) |
13 May 2014 | Registered office address changed from 36 Frobisher Drive St Annes on Sea Lancashire FY8 2RG on 13 May 2014 (2 pages) |
13 May 2014 | Appointment of Eric Hobson as a secretary (3 pages) |
13 May 2014 | Termination of appointment of Emma Winterbotham as a secretary (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Director's details changed for Michael Thom on 21 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Emma Winterbotham on 21 August 2010 (2 pages) |
27 May 2010 | Registered office address changed from 38 Kimberley Avenue Blackpool Lancashire FY4 2LR on 27 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
21 August 2007 | Incorporation (14 pages) |