Wilmslow
Cheshire
SK9 6BR
Director Name | Mr Paul Bale |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 October 2013) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 8 Toll Bar Avenue Macclesfield Cheshire SK11 7DE |
Director Name | Alan Roger Pengelly |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 15 October 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Owlhurst Turner Street Bollington Macclesfield Cheshire SK10 5GH |
Secretary Name | Mr Paul Bale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2008(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 October 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Toll Bar Avenue Macclesfield Cheshire SK11 7DE |
Director Name | Wayne Anthony Francis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbots Close Macclesfield Cheshire SK10 3PB |
Director Name | Wayne Anthony Francis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbots Close Macclesfield Cheshire SK10 3PB |
Secretary Name | Wayne Anthony Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbots Close Macclesfield Cheshire SK10 3PB |
Director Name | Mr Paul Bale |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 02 November 2007) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Toll Bar Avenue Macclesfield Cheshire SK11 7DE |
Director Name | Mr Jonathon Andre Weston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2008) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 45 Palmerston Street Bollington Macclesfield Cheshire SK10 5PX |
Secretary Name | Mr Jonathon Andre Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Palmerston Street Bollington Macclesfield Cheshire SK10 5PX |
Secretary Name | Wayne Anthony Francis |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 October 2008) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbots Close Macclesfield Cheshire SK10 3PB |
Registered Address | 12 Hibel Road Macclesfield Cheshire SK10 2AB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Application to strike the company off the register (3 pages) |
26 October 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
9 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
9 December 2010 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
8 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Registered office address changed from Ist Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from Ist Floor, 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS on 18 November 2010 (1 page) |
20 November 2009 | Secretary's details changed for Mr Paul Bale on 1 October 2009 (1 page) |
20 November 2009 | Director's details changed for Alan Roger Pengelly on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Paul Bale on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Mr Paul Bale on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Sally Mullock on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Sally Mullock on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Alan Roger Pengelly on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Paul Bale on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Sally Mullock on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Alan Roger Pengelly on 1 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Mr Paul Bale on 1 October 2009 (1 page) |
20 November 2009 | Secretary's details changed for Mr Paul Bale on 1 October 2009 (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
14 August 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
22 January 2009 | Return made up to 23/10/08; full list of members (6 pages) |
22 January 2009 | Return made up to 23/10/08; full list of members (6 pages) |
21 January 2009 | Appointment Terminated Secretary wayne francis (1 page) |
21 January 2009 | Secretary appointed mr paul martin bale (1 page) |
21 January 2009 | Appointment Terminated Director wayne francis (1 page) |
21 January 2009 | Appointment terminated director wayne francis (1 page) |
21 January 2009 | Secretary appointed mr paul martin bale (1 page) |
21 January 2009 | Appointment terminated secretary wayne francis (1 page) |
2 September 2008 | Appointment Terminate, Director And Secretary Wayne Anthony Francis Logged Form (1 page) |
2 September 2008 | Director and secretary appointed wayne anthony francis (2 pages) |
2 September 2008 | Director and secretary appointed wayne anthony francis (2 pages) |
2 September 2008 | Appointment terminate, director and secretary wayne anthony francis logged form (1 page) |
1 September 2008 | Ad 08/07/08 gbp si 9900@1=9900 gbp ic 100/10000 (3 pages) |
1 September 2008 | Ad 08/07/08\gbp si 9900@1=9900\gbp ic 100/10000\ (3 pages) |
7 August 2008 | Director appointed alan roger pengelly (2 pages) |
7 August 2008 | Director appointed alan roger pengelly (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Nc inc already adjusted 23/05/08 (2 pages) |
6 August 2008 | Nc inc already adjusted 23/05/08 (2 pages) |
1 August 2008 | Director appointed paul martin bale (2 pages) |
1 August 2008 | Director appointed paul martin bale (2 pages) |
31 July 2008 | Appointment terminated director jonathon weston (1 page) |
31 July 2008 | Appointment Terminated Secretary jonathon weston (1 page) |
31 July 2008 | Appointment terminated secretary jonathon weston (1 page) |
31 July 2008 | Appointment Terminated Director jonathon weston (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
13 June 2008 | Secretary appointed jonathon andre weston (2 pages) |
13 June 2008 | Appointment terminated director paul bale (1 page) |
13 June 2008 | Appointment Terminated Director wayne francis (1 page) |
13 June 2008 | Secretary appointed jonathon andre weston (2 pages) |
13 June 2008 | Appointment terminated director wayne francis (1 page) |
13 June 2008 | Appointment Terminated Director paul bale (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
23 October 2007 | Incorporation (10 pages) |
23 October 2007 | Incorporation (10 pages) |