Company NameDanebridge Tackle Ltd
Company StatusDissolved
Company Number06893826
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)
Previous NameMacclesfield Property Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr Toby Brereton Snape
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Foxglove Close
Bollington
Macclesfield
Cheshire
SK10 5DH

Location

Registered Address9 Bollin Grove
Prestbury
Cheshire
SK10 4JJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

50 at £1L. Chodwick
50.00%
Ordinary
50 at £1T.b. Snope
50.00%
Ordinary

Financials

Year2014
Turnover£4,923
Gross Profit£2,723
Net Worth-£1,829
Cash£284
Current Liabilities£2,186

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
23 August 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
16 April 2012Withdraw the company strike off application (2 pages)
16 April 2012Withdraw the company strike off application (2 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
24 February 2012Application to strike the company off the register (3 pages)
24 February 2012Application to strike the company off the register (3 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(11 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 100
(11 pages)
19 April 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
19 April 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
18 August 2010Registered office address changed from 2 Rainbow Cottage Danebridge Fisheries Wincle Cheshire SK11 0QE on 18 August 2010 (2 pages)
18 August 2010Registered office address changed from 2 Rainbow Cottage Danebridge Fisheries Wincle Cheshire SK11 0QE on 18 August 2010 (2 pages)
13 May 2010Director's details changed for Toby Brereton Snape on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Toby Brereton Snape on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Toby Brereton Snape on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from The Old Garage Black Lane Macclesfield Cheshire SK10 2AY United Kingdom on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from the Old Garage Black Lane Macclesfield Cheshire SK10 2AY United Kingdom on 13 April 2010 (2 pages)
12 April 2010Company name changed macclesfield property services LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed macclesfield property services LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
1 May 2009Incorporation (12 pages)
1 May 2009Incorporation (12 pages)