Macclesfield
Cheshire
SK11 7YJ
Secretary Name | Paul Ian Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Thornton Avenue Macclesfield Cheshire SK11 7UG |
Director Name | Mr Paul Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(3 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Thornton Avenue Macclesfield Cheshire SK11 7UG |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 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 | 05 August 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 | 05 August 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 | 05 August 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 |
60 at £1 | Paul Ian Davis 60.00% Ordinary |
---|---|
40 at £1 | Stuart Peter Jackson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,568 |
Current Liabilities | £17,258 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 August 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
20 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Director's details changed for Mr Paul Davis on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Paul Davis on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Paul Ian Davis on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Paul Ian Davis on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Paul Davis on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Paul Ian Davis on 8 June 2012 (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 May 2012 | Appointment of Mr Paul Davis as a director (2 pages) |
10 May 2012 | Appointment of Mr Paul Davis as a director (2 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Stuart Peter Jackson on 5 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Stuart Peter Jackson on 5 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Stuart Peter Jackson on 5 August 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Change of name notice (2 pages) |
30 October 2009 | Company name changed j d kitchens LIMITED\certificate issued on 30/10/09
|
30 October 2009 | Company name changed j d kitchens LIMITED\certificate issued on 30/10/09
|
10 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
11 August 2008 | Director appointed stuart peter jackson (2 pages) |
11 August 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
11 August 2008 | Appointment terminated secretary andrew ryder (1 page) |
11 August 2008 | Director appointed arthur jackson (2 pages) |
11 August 2008 | Appointment terminated secretary andrew ryder (1 page) |
11 August 2008 | Appointment terminated director arthur jackson (1 page) |
11 August 2008 | Appointment terminated director arthur jackson (1 page) |
11 August 2008 | Secretary appointed paul ian davis (2 pages) |
11 August 2008 | Secretary appointed paul ian davis (2 pages) |
11 August 2008 | Director appointed stuart peter jackson (2 pages) |
11 August 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
11 August 2008 | Secretary appointed andrew john ryder (2 pages) |
11 August 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
11 August 2008 | Director appointed arthur jackson (2 pages) |
11 August 2008 | Secretary appointed andrew john ryder (2 pages) |
11 August 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
5 August 2008 | Incorporation (11 pages) |
5 August 2008 | Incorporation (11 pages) |