Macclesfield
Cheshire
SK11 7QW
Director Name | Dr Steven James Caulkin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Daresbury Innovation Centre Keckwick Lane Daresbury Halton Cheshire WA4 4FS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,722 |
Cash | £1,855 |
Current Liabilities | £1,015 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2012 | Application to strike the company off the register (3 pages) |
17 May 2012 | Application to strike the company off the register (3 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
9 March 2011 | Director's details changed for Dr Gareth John Edwards on 6 December 2010 (4 pages) |
9 March 2011 | Director's details changed for Dr Gareth John Edwards on 6 December 2010 (4 pages) |
9 March 2011 | Director's details changed for Dr Gareth John Edwards on 6 December 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Appointment of Dr Steven Caulkin as a director (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 February 2010 | Appointment of Dr Steven Caulkin as a director (3 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD united kingdom (1 page) |
18 July 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD united kingdom (1 page) |
18 July 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
9 May 2008 | Incorporation (17 pages) |
9 May 2008 | Incorporation (17 pages) |