Macclesfield
Cheshire
SK11 7EW
Director Name | Mr Stuart Gerard Tandy |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hawthorn Way Macclesfield Cheshire SK10 2DB |
Registered Address | 11 South Acre Drive Macclesfield SK11 7EW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£3,622 |
Cash | £120 |
Current Liabilities | £3,742 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2011 | Application to strike the company off the register (3 pages) |
6 January 2011 | Application to strike the company off the register (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
26 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Mrs Jennifer Susan Lamidey on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stuart Gerard Tandy on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Mr Stuart Gerard Tandy on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stuart Gerard Tandy on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Jennifer Susan Lamidey on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Jennifer Susan Lamidey on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Register inspection address has been changed (1 page) |
4 February 2009 | Incorporation (16 pages) |
4 February 2009 | Incorporation (16 pages) |