Gawsworth
Macclesfield
Cheshire
SK11 7US
Secretary Name | Mr Simon Paul Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2008(2 months after company formation) |
Appointment Duration | 5 years (closed 20 August 2013) |
Role | Event Coordination |
Country of Residence | United Kingdom |
Correspondence Address | 40 Penningtons Lane Gawsworth Macclesfield Cheshire SK11 7US |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 40 Penningtons Lane Gawsworth Macclesfield Cheshire SK11 7US |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Gawsworth |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
1 at £1 | Miss Gemma Victoria Bullivent 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (3 pages) |
24 April 2013 | Application to strike the company off the register (3 pages) |
1 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-01
|
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-01
|
1 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-07-01
|
8 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Miss Gemma Victoria Bullivent on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Miss Gemma Victoria Bullivent on 2 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Miss Gemma Victoria Bullivent on 2 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
16 July 2009 | Accounts made up to 30 June 2009 (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 July 2009 | Secretary appointed mr simon paul hughes (1 page) |
15 July 2009 | Secretary appointed mr simon paul hughes (1 page) |
15 July 2009 | Director appointed miss gemma victoria bullivent (1 page) |
15 July 2009 | Director appointed miss gemma victoria bullivent (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from gf 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from gf 2 southfield road westbury-on-trym bristol BS9 3BH united kingdom (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
17 June 2009 | Appointment terminated director peter valaitis (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
17 June 2009 | Appointment terminated director duport director LIMITED (1 page) |
17 June 2009 | Appointment Terminated Director peter valaitis (1 page) |
17 June 2009 | Appointment Terminated Director duport director LIMITED (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
2 June 2008 | Incorporation (13 pages) |
2 June 2008 | Incorporation (13 pages) |