Macclesfield
SK11 6SR
Director Name | Mr Scott Edward Wanless |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Street Macclesfield SK11 6SR |
Director Name | Mrs Christina Marise Phipps |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wyatville Avenue Buxton Derbys SK17 6WJ |
Director Name | Mr John Dorian Timmins |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wyatville Avenue Buxton Derbyshire SK17 6WJ |
Secretary Name | Mrs Helen Wanless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The 19th Hole 1 Town End Fairfield Buxton Derbyshire SK17 7EN |
Telephone | 07 538012367 |
---|---|
Telephone region | Mobile |
Registered Address | 29 Park Street Macclesfield SK11 6SR |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £18,473 |
Cash | £23,126 |
Current Liabilities | £22,488 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
16 January 2017 | Termination of appointment of Helen Wanless as a secretary on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Mrs Helen Wanless on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from The 19th Hole 1 Town End Fairfield Buxton Derbyshire SK17 7EN to 29 Park Street Macclesfield SK11 6SR on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Scott Edward Wanless on 16 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Helen Wanless as a secretary on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Mrs Helen Wanless on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from The 19th Hole 1 Town End Fairfield Buxton Derbyshire SK17 7EN to 29 Park Street Macclesfield SK11 6SR on 16 January 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Scott Edward Wanless on 16 January 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Termination of appointment of John Timmins as a director (1 page) |
31 October 2011 | Termination of appointment of John Timmins as a director (1 page) |
31 October 2011 | Termination of appointment of Christina Phipps as a director (1 page) |
31 October 2011 | Termination of appointment of Christina Phipps as a director (1 page) |
27 October 2011 | Registered office address changed from 2 Wyatville Avenue Buxton Derbyshire SK17 6WJ United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 2 Wyatville Avenue Buxton Derbyshire SK17 6WJ United Kingdom on 27 October 2011 (1 page) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Director's details changed for Mr Scott Edward Wanless on 6 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Scott Edward Wanless on 6 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mrs Helen Wanless on 6 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Mr Scott Edward Wanless on 6 April 2011 (2 pages) |
20 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
20 March 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
20 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Secretary's details changed (2 pages) |
17 September 2010 | Director's details changed for Mr John Dorian Timmins on 4 August 2010 (2 pages) |
17 September 2010 | Director's details changed (3 pages) |
17 September 2010 | Secretary's details changed for {officer_name} (2 pages) |
17 September 2010 | Director's details changed for Mr Scott Edward Wanless on 4 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed (2 pages) |
17 September 2010 | Director's details changed for Mr John Dorian Timmins on 4 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Scott Edward Wanless on 4 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Scott Edward Wanless on 4 August 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr John Dorian Timmins on 4 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Ms Helen Godson on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ms Helen Godson on 23 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Ms Helen Godson on 23 August 2010 (3 pages) |
23 August 2010 | Secretary's details changed for Ms Helen Godson on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Scott Edward Wanless on 23 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Scott Edward Wanless on 23 August 2010 (2 pages) |
4 August 2009 | Incorporation (14 pages) |
4 August 2009 | Incorporation (14 pages) |