Macclesfield
Cheshire
SK10 1BX
Secretary Name | Mr John Robert Mullin |
---|---|
Status | Closed |
Appointed | 01 November 2014(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 29 October 2019) |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr John Robert Mullin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Brambles 6-8 Astbury Lane Ends Congleton Cheshire CW12 3AY |
Director Name | Mr David Holman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lilac Avenue Knutsford Cheshire WA16 0AZ |
Secretary Name | Elizabeth Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2015) |
Role | Company Director |
Correspondence Address | 38 Lilac Avenue Knutsford Cheshire WA16 0AZ |
Website | www.cheshirecourier.co.uk/ |
---|---|
Telephone | 01565 649097 |
Telephone region | Knutsford |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | David Holman 60.00% Ordinary |
---|---|
40 at £1 | John Mullin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,697 |
Current Liabilities | £28,132 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 June 2015 | Delivered on: 29 June 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 November 2016 | Confirmation statement made on 21 August 2016 with updates (9 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 September 2015 | Director's details changed for Mr John Robert Mullin on 28 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Secretary's details changed for Mr John Robert Mullin on 1 November 2014 (1 page) |
24 September 2015 | Secretary's details changed for Mr John Robert Mullin on 1 November 2014 (1 page) |
29 June 2015 | Registration of charge 066782490001, created on 29 June 2015 (15 pages) |
22 January 2015 | Termination of appointment of Elizabeth Holman as a secretary on 15 January 2015 (1 page) |
22 January 2015 | Appointment of Mr John Robert Mullin as a secretary on 1 November 2014 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 January 2015 | Appointment of Mr John Robert Mullin as a secretary on 1 November 2014 (2 pages) |
22 January 2015 | Termination of appointment of David Holman as a director on 15 January 2015 (1 page) |
15 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Appointment of Mr John Robert Mullin as a director on 1 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr John Robert Mullin as a director on 1 November 2014 (2 pages) |
8 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 February 2011 | Appointment of Elizabeth Holman as a secretary (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Registered office address changed from Harts Llp Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 26 August 2010 (1 page) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
14 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated director john mullin (1 page) |
31 December 2008 | Company name changed parcel comparison LIMITED\certificate issued on 31/12/08 (2 pages) |
21 August 2008 | Incorporation (17 pages) |