Hayfield
High Peak
Derbyshire
SK22 2HQ
Director Name | Mrs Lianne Louise Paton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Millpond Avenue New Mills Derbyshire SK22 4HL |
Director Name | Mrs Lynn Pritchard |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darnell Highfield Terrace New Mills High Peak SK22 4LP |
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Lianne Louise Paton 50.00% Ordinary |
---|---|
50 at £1 | Lynn Pritchard 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Application to strike the company off the register (3 pages) |
11 September 2014 | Registered office address changed from Darnell Highfield Terrace New Mills High Peak SK22 4LP to C/O Axis Corporate Solutions Ltd Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Richard Daniel Paton as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Richard Daniel Paton as a director on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from Darnell Highfield Terrace New Mills High Peak SK22 4LP to C/O Axis Corporate Solutions Ltd Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Lynn Pritchard as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Lynn Pritchard as a director on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Termination of appointment of Lianne Paton as a director (1 page) |
22 March 2012 | Termination of appointment of Lianne Paton as a director (1 page) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Director's details changed for Mrs Lynn Pritchard on 25 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Lianne Louise Paton on 25 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Lynn Pritchard on 25 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mrs Lianne Louise Paton on 25 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Incorporation (19 pages) |
25 June 2009 | Incorporation (19 pages) |