Alderley Road Chelford
Macclesfield
Cheshire
SK11 9AP
Director Name | Mr Stuart James Scott-Goldstone |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG Wales |
Registered Address | 1 Pepper Street Roadside Court Alderley Road Chelford Macclesfield Cheshire SK11 9AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chelford |
Ward | Chelford |
1 at £1 | Simon Kalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20 |
Current Liabilities | £84,506 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Registered office address changed from Boat Inn Erbistock Wrexham Clwyd LL13 0DL United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Boat Inn Erbistock Wrexham Clwyd LL13 0DL United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Boat Inn Erbistock Wrexham Clwyd LL13 0DL United Kingdom on 6 September 2013 (1 page) |
15 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
12 July 2011 | Company name changed bohemian pub co LTD\certificate issued on 12/07/11
|
12 July 2011 | Company name changed bohemian pub co LTD\certificate issued on 12/07/11
|
8 July 2011 | Company name changed kalton & moss LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Appointment of Mr Simon Oliver Kalton as a director (2 pages) |
8 July 2011 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 8 July 2011 (1 page) |
8 July 2011 | Company name changed kalton & moss LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England on 8 July 2011 (1 page) |
8 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
8 July 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
8 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
8 July 2011 | Appointment of Mr Simon Oliver Kalton as a director (2 pages) |
8 July 2011 | Termination of appointment of Stuart Scott-Goldstone as a director (1 page) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed groco 339 LIMITED\certificate issued on 13/10/10
|
13 October 2010 | Change of name notice (2 pages) |
13 October 2010 | Company name changed groco 339 LIMITED\certificate issued on 13/10/10
|
2 March 2010 | Resolutions
|
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Change of name notice (2 pages) |
8 February 2010 | Incorporation (14 pages) |
8 February 2010 | Incorporation (14 pages) |