Prestbury
Macclesfield
Cheshire
SK10 4HT
Secretary Name | Mr Kyriakos Aki Manolitsis |
---|---|
Status | Closed |
Appointed | 02 August 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 October 2021) |
Role | Company Director |
Correspondence Address | Hill Corner New Road Prestbury Macclesfield SK10 4HT |
Director Name | Miss Hazel Sarah Surguy-Price |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hill Corner New Road Prestbury Macclesfield SK10 4HT |
Website | hiltonprice.co.uk |
---|
Registered Address | Hill Corner New Road Prestbury Macclesfield SK10 4HT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Miss Hazel Sarah Surguy-price 50.00% Ordinary |
---|---|
100 at £1 | Mr John Hilton Lloyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,899 |
Current Liabilities | £15,225 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2021 | Application to strike the company off the register (1 page) |
17 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
15 August 2019 | Appointment of Mr Kyriakos Aki Manolitsis as a secretary on 2 August 2019 (2 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 August 2019 | Cessation of Hazel Sarah Surguy-Price as a person with significant control on 2 August 2019 (1 page) |
4 August 2019 | Termination of appointment of Hazel Sarah Surguy-Price as a director on 2 August 2019 (1 page) |
4 August 2019 | Change of details for Mr John Hilton Lloyd as a person with significant control on 2 August 2019 (2 pages) |
30 July 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
28 June 2018 | Resolutions
|
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
11 September 2017 | Director's details changed for Miss Hazel Sarah Surguy-Price on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Miss Hazel Sarah Surguy-Price on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Miss Hazel Sarah Surguy-Price on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr John Hilton Lloyd on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Miss Hazel Sarah Surguy-Price on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr John Hilton Lloyd on 11 September 2017 (2 pages) |
7 September 2017 | Registered office address changed from Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT England to Hill Corner New Road Prestbury Macclesfield SK10 4HT on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT England to Hill Corner New Road Prestbury Macclesfield SK10 4HT on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Hill Corner, New Road New Road Prestbury Macclesfield SK10 4HT on 7 September 2017 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 September 2016 | Registered office address changed from 145-147 st. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Mr John Hilton Lloyd on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 145-147 st. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Miss Hazel Sarah Surguy-Price on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Miss Hazel Sarah Surguy-Price on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr John Hilton Lloyd on 26 September 2016 (2 pages) |
22 August 2016 | Registered office address changed from , 26 st. Marys Road, Dodleston, Chester, CH4 9NW to 145-147 st. John Street London EC1V 4PW on 22 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr John Hilton Lloyd on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Miss Hazel Sarah Surguy-Price on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr John Hilton Lloyd on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr John Hilton Lloyd on 22 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from , 26 st. Marys Road, Dodleston, Chester, CH4 9NW to 145-147 st. John Street London EC1V 4PW on 22 August 2016 (1 page) |
22 August 2016 | Director's details changed for Mr John Hilton Lloyd on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Miss Hazel Sarah Surguy-Price on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Miss Hazel Sarah Surguy-Price on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Miss Hazel Sarah Surguy-Price on 22 August 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr John Hilton Lloyd on 1 October 2015 (2 pages) |
29 June 2016 | Director's details changed for Mr John Hilton Lloyd on 1 October 2015 (2 pages) |
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2015 | Director's details changed for Miss Hazel Sarah Surguy-Price on 19 February 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr John Hilton Lloyd on 19 February 2014 (2 pages) |
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr John Hilton Lloyd on 19 February 2014 (2 pages) |
29 June 2015 | Director's details changed for Miss Hazel Sarah Surguy-Price on 19 February 2014 (2 pages) |
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 May 2014 | Registered office address changed from 38 Newry Court Chester Cheshire CH2 2AZ on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from , 38 Newry Court, Chester, Cheshire, CH2 2AZ on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from , 38 Newry Court, Chester, Cheshire, CH2 2AZ on 19 May 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Director's details changed for Miss Hazel Sarah Surguy-Price on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr John Hilton Lloyd on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Miss Hazel Sarah Surguy-Price on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Mr John Hilton Lloyd on 12 June 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 June 2008 | Incorporation (18 pages) |
13 June 2008 | Incorporation (18 pages) |