Macclesfield
Cheshire
SK11 6NN
Director Name | Mr Stuart Franklin Delmonte |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lever Court Moor Lane Salford Manchester Lacashire M7 3HG |
Telephone | 01824 780738 |
---|---|
Telephone region | Ruthin |
Registered Address | 85 Mill Street Macclesfield Cheshire SK11 6NN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Stuart Franklin Delmonte 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 October 2011 | Compulsory strike-off action has been suspended (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 18 July 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR on 15 March 2011 (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
6 December 2010 | Annual return made up to 4 August 2010 with a full list of shareholders Statement of capital on 2010-12-06
|
10 August 2010 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Unit 1, Trading Centre 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from Accounts Direct 60 Sherborne Street Manchester M8 8LR on 10 August 2010 (1 page) |
24 February 2010 | Termination of appointment of Stuart Delmonte as a director (1 page) |
24 February 2010 | Termination of appointment of Stuart Delmonte as a director (1 page) |
24 February 2010 | Appointment of Mr Ian Bailey as a director (2 pages) |
24 February 2010 | Appointment of Mr Ian Bailey as a director (2 pages) |
4 August 2009 | Incorporation (16 pages) |
4 August 2009 | Incorporation (16 pages) |