Prestbury
Macclesfield
Cheshire
SK10 4AS
Director Name | Mrs Lauren Yates |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jason Yates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,659,394 |
Cash | £128,942 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved following liquidation (1 page) |
15 May 2017 | Return of final meeting in a members' voluntary winding up (30 pages) |
15 May 2017 | Return of final meeting in a members' voluntary winding up (30 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (28 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (28 pages) |
29 March 2016 | Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 29 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 29 March 2016 (2 pages) |
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Declaration of solvency (3 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
25 April 2014 | Director's details changed for Mr Jason Yates on 1 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Jason Yates on 1 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Jason Yates on 1 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG England on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Barnfield Lodge Willbank Lane Faddiley Nantwich CW5 8JG England on 4 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Termination of appointment of Lauren Yates as a director (1 page) |
21 May 2012 | Termination of appointment of Lauren Yates as a director (1 page) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
28 April 2010 | Incorporation (23 pages) |
28 April 2010 | Incorporation (23 pages) |