Pavilion Way
Macclesfield
Cheshire
SK10 3GE
Secretary Name | Gavin Sanderson |
---|---|
Status | Closed |
Appointed | 09 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | 26 Kensington Square Pavilion Way Macclesfield Cheshire SK10 3GE |
Director Name | Mr Anthony Pearson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cranford Avene Sale Cheshire M33 2AU |
Secretary Name | Mr Anthony Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cranford Avene Sale Cheshire M33 2AU |
Registered Address | Enterprise House, 97 Alderley Road, Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Gavin Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,564 |
Current Liabilities | £5,244 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2008 | Delivered on: 21 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 market street westhoughton bolton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 March 2015 | Appointment of receiver or manager (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Gavin Sanderson on 7 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Gavin Sanderson on 7 December 2009 (2 pages) |
27 October 2009 | Termination of appointment of Anthony Pearson as a director (1 page) |
27 October 2009 | Termination of appointment of Anthony Pearson as a secretary (1 page) |
27 October 2009 | Appointment of Gavin Sanderson as a secretary (1 page) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 December 2007 | Incorporation (30 pages) |