Macclesfield
Cheshire
SK11 6UB
Director Name | Mr Brian Smith |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 26 February 2019) |
Role | Shopfitter |
Country of Residence | England |
Correspondence Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
Director Name | Mr George Georgiou |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British,Cypriot |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Cross Street Sale Cheshire M33 7AN |
Director Name | Mr Abdul Salam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 May 2016) |
Role | Refrigeration Sales |
Country of Residence | United Kingdom |
Correspondence Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
Website | manchesterretailshelving.co.uk |
---|---|
Telephone | 0161 8348713 |
Telephone region | Manchester |
Registered Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Brian Smith 34.00% Ordinary |
---|---|
33 at £1 | Abdul Salam 33.00% Ordinary |
33 at £1 | Antony Brian Smith 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,927 |
Cash | £14,086 |
Current Liabilities | £35,527 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 May 2016 | Termination of appointment of Abdul Salam as a director on 20 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Abdul Salam as a director on 20 May 2016 (1 page) |
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
24 March 2010 | Statement of capital following an allotment of shares on 20 October 2009
|
17 March 2010 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN United Kingdom on 17 March 2010 (1 page) |
17 December 2009 | Appointment of Mr Brian Smith as a director (3 pages) |
17 December 2009 | Appointment of Abdul Salam as a director (3 pages) |
17 December 2009 | Appointment of Mr Brian Smith as a director (3 pages) |
17 December 2009 | Appointment of Abdul Salam as a director (3 pages) |
17 December 2009 | Termination of appointment of George Georgiou as a director (2 pages) |
17 December 2009 | Appointment of Antony Smith as a director (3 pages) |
17 December 2009 | Termination of appointment of George Georgiou as a director (2 pages) |
17 December 2009 | Appointment of Antony Smith as a director (3 pages) |
20 October 2009 | Incorporation (35 pages) |
20 October 2009 | Incorporation (35 pages) |