Tytherington
Macclesfield
Cheshire
SK10 2UF
Secretary Name | Mr Craig George Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Fearndown Way Tytherington Macclesfield Cheshire SK10 2UF |
Director Name | Mr John Murphy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 212 Piccadily London W1J 9HF |
Registered Address | Beechfield House Winterton Way Lyme Green Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Karen Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £286 |
Cash | £831 |
Current Liabilities | £1,473 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 12 July 2012 (1 page) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Karen Jones on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Karen Jones on 1 July 2010 (2 pages) |
22 July 2009 | Director appointed karen jones (2 pages) |
22 July 2009 | Appointment terminated director john murphy (1 page) |
22 July 2009 | Ad 10/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2009 | Secretary appointed craig bartlett (2 pages) |
10 July 2009 | Incorporation (16 pages) |