Macclesfield
Cheshire
SK10 1EE
Director Name | Mr Nigel Stevens |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE |
Director Name | Mrs Joanne Claire Stevens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE |
Director Name | Mr Nigel Stevens |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE |
Director Name | Mr Daniel Stuart Anders |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hindle House, 14a Tan House Lane Parbold Wigan Lancashire WN8 7HG |
Website | www.cycpalma.com |
---|---|
Telephone | 01625 504014 |
Telephone region | Macclesfield |
Registered Address | King Edward House 1 Jordangate Macclesfield Cheshire SK10 1EE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Hindle Property Holdings Limited 50.00% Ordinary |
---|---|
50 at £1 | Housing Ladder (Uk) Limited 50.00% Ordinary |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2022 | Termination of appointment of Daniel Stuart Anders as a director on 1 April 2022 (1 page) |
6 April 2022 | Application to strike the company off the register (1 page) |
6 April 2022 | Cessation of Daniel Stuart Anders as a person with significant control on 1 April 2022 (1 page) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
25 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
21 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 July 2017 | Termination of appointment of Nigel Stevens as a director on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Nigel Stevens as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Nigel Stevens as a director on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Nigel Stevens as a person with significant control on 18 July 2017 (1 page) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (8 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 March 2015 | Appointment of Mr Daniel Stuart Anders as a director on 1 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Daniel Stuart Anders as a director on 1 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Daniel Stuart Anders as a director on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Nigel Stevens on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Nigel Stevens on 18 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr David Sleath as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr David Sleath as a director on 1 March 2015 (2 pages) |
17 March 2015 | Appointment of Mr David Sleath as a director on 1 March 2015 (2 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
30 January 2015 | Appointment of Mr Nigel Stevens as a director on 30 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Nigel Stevens as a director on 30 January 2015 (2 pages) |
30 January 2015 | Company name changed housing ladder (sileby) LTD\certificate issued on 30/01/15
|
30 January 2015 | Termination of appointment of Joanne Claire Stevens as a director on 30 January 2015 (1 page) |
30 January 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
30 January 2015 | Termination of appointment of Joanne Claire Stevens as a director on 30 January 2015 (1 page) |
30 January 2015 | Company name changed housing ladder (sileby) LTD\certificate issued on 30/01/15
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
6 November 2012 | Change of name notice (1 page) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Change of name notice (1 page) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 March 2011 | Appointment of Mrs Joanne Claire Stevens as a director (2 pages) |
1 March 2011 | Appointment of Mrs Joanne Claire Stevens as a director (2 pages) |
1 March 2011 | Termination of appointment of Nigel Stevens as a director (1 page) |
1 March 2011 | Termination of appointment of Nigel Stevens as a director (1 page) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Mr Nigel Stevens on 30 May 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Nigel Stevens on 30 May 2010 (2 pages) |
22 September 2010 | Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB England on 22 September 2010 (1 page) |
22 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 September 2010 | Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB England on 22 September 2010 (1 page) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|