Macclesfield
Cheshire
SK11 8LR
Director Name | Mr Alistair Mitchell |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 February 2020) |
Role | IT Technican |
Country of Residence | England |
Correspondence Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
Director Name | Mrs Kathryn Carpenter |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moorwoods Avenue Chapeltown Sheffield Yorkshire S35 2WA |
Registered Address | 17 Westbury Drive Macclesfield Cheshire SK11 8LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield West and Ivy |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Ian Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,175 |
Cash | £19,707 |
Current Liabilities | £47,137 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
1 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Ian Mitchell on 1 June 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Alistair Mitchell on 1 June 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Ian Mitchell on 1 June 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Alistair Mitchell on 1 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
22 May 2017 | Appointment of Mr Alistair Mitchell as a director on 21 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Alistair Mitchell as a director on 21 May 2017 (2 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Termination of appointment of Kathryn Carpenter as a director (1 page) |
13 October 2010 | Termination of appointment of Kathryn Carpenter as a director (1 page) |
13 October 2010 | Appointment of Mr Ian Mitchell as a director (2 pages) |
13 October 2010 | Appointment of Mr Ian Mitchell as a director (2 pages) |
14 July 2010 | Company name changed imagine glass design LIMITED\certificate issued on 14/07/10
|
14 July 2010 | Company name changed imagine glass design LIMITED\certificate issued on 14/07/10
|
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Registered office address changed from Cholmondeley House 3 Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 7 July 2010 (1 page) |
14 June 2010 | Incorporation (22 pages) |
14 June 2010 | Incorporation (22 pages) |