Middleton
Manchester
Lancashire
M24 1EA
Secretary Name | Mrs Allison Claypole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Uplands Middleton Manchester Lancashire M24 1EA |
Director Name | Danielle Lucy Cowlishaw |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 73 West Avenue New Moston Manchester M40 3WW |
Director Name | Lee Dunn |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 July 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Station House London Road Adlington Cheshire SK9 4HW |
Director Name | Mr David Cowlishaw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 73 West Avenue New Moston Manchester Lancashire M40 3WW |
Registered Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Danielle Lucy Cowlishaw 33.33% Ordinary |
---|---|
50 at £1 | Lee Dunn 33.33% Ordinary |
50 at £1 | Mrs Allison Claypole 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,490 |
Cash | £18,557 |
Current Liabilities | £65,787 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (4 pages) |
19 March 2014 | Application to strike the company off the register (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
13 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
13 June 2013 | Previous accounting period extended from 31 October 2012 to 30 April 2013 (1 page) |
23 October 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 January 2011 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
21 January 2011 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 4 Northwest Business Park Servia Hill Leeds West Yorkshire LS6 2QH on 9 December 2010 (2 pages) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
13 November 2010 | Compulsory strike-off action has been suspended (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Director's details changed for Danielle Lucy Cowlishaw on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Lee Dunn on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Danielle Lucy Cowlishaw on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Lee Dunn on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Danielle Lucy Cowlishaw on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Lee Dunn on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs. Allison Claypole on 22 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs. Allison Claypole on 22 October 2009 (2 pages) |
17 August 2009 | Ad 13/08/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
17 August 2009 | Ad 13/08/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
16 June 2009 | Director appointed lee dunn (2 pages) |
16 June 2009 | Director appointed danielle lucy cowlishaw (2 pages) |
16 June 2009 | Appointment terminated director david cowlishaw (1 page) |
16 June 2009 | Director appointed lee dunn (2 pages) |
16 June 2009 | Director appointed danielle lucy cowlishaw (2 pages) |
16 June 2009 | Appointment terminated director david cowlishaw (1 page) |
9 October 2008 | Incorporation (17 pages) |
9 October 2008 | Incorporation (17 pages) |