Macclesfield
Cheshire
SK10 2PF
Director Name | Geoffrey Duncker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Rainow Road Macclesfield Cheshire SK10 2PF |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Geoffrey Duncker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £660 |
Current Liabilities | £600 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
30 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2012 | Amended total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 February 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Termination of appointment of Geoffrey Duncker as a director on 22 July 2011 (1 page) |
13 September 2011 | Termination of appointment of Geoffrey Duncker as a director (1 page) |
13 September 2011 | Appointment of Mrs Janice Elizabeth Duncker as a director on 22 July 2011 (2 pages) |
13 September 2011 | Appointment of Mrs Janice Elizabeth Duncker as a director (2 pages) |
19 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Registered office address changed from 86 Rainow Road Macclesfield Cheshire SK10 2PF on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 86 Rainow Road Macclesfield Cheshire SK10 2PF on 15 December 2010 (1 page) |
23 April 2010 | Director's details changed for Geoffrey Duncker on 9 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Geoffrey Duncker on 9 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Geoffrey Duncker on 9 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
25 November 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
9 April 2009 | Incorporation (14 pages) |
9 April 2009 | Incorporation (14 pages) |