Macclesfield
Cheshire
SK11 8RA
Director Name | David Young |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 281 Chester Road Macclesfield Cheshire SK11 8RA |
Secretary Name | Ms Lisa Helen Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 281 Chester Road Macclesfield Cheshire SK11 8RA |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 9 Perserverance 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 | 4 other UK companies use this postal address |
1 at 1 | David Young 50.00% Ordinary |
---|---|
1 at 1 | Dean Barlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,659 |
Current Liabilities | £1,657 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
18 March 2008 | Appointment terminated secretary andrew ryder (1 page) |
18 March 2008 | Appointment terminated director arthur jackson (1 page) |
18 March 2008 | Appointment Terminated Secretary andrew ryder (1 page) |
18 March 2008 | Director appointed dean barlow (2 pages) |
18 March 2008 | Director appointed david young (2 pages) |
18 March 2008 | Director appointed david young (2 pages) |
18 March 2008 | Director appointed dean barlow (2 pages) |
18 March 2008 | Appointment Terminated Director arthur jackson (1 page) |
17 March 2008 | Secretary appointed lisa young (2 pages) |
17 March 2008 | Secretary appointed lisa young (2 pages) |
10 March 2008 | Appointment Terminated Director Wildman & Battell LIMITED (1 page) |
10 March 2008 | Director appointed arthur jackson (2 pages) |
10 March 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
10 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
10 March 2008 | Director appointed arthur jackson (2 pages) |
10 March 2008 | Appointment Terminated Secretary Sameday Company Services LIMITED (1 page) |
10 March 2008 | Secretary appointed andrew john ryder (2 pages) |
10 March 2008 | Secretary appointed andrew john ryder (2 pages) |
4 March 2008 | Incorporation (11 pages) |
4 March 2008 | Incorporation (11 pages) |