Macclesfield
Cheshire
SK10 2LP
Director Name | Mr Graham Holt |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
Director Name | Mr Mark Joseph Fahy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE |
Director Name | Mr John Scott Carruthers |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE |
Director Name | Mr Matthew James Harrison |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE |
Secretary Name | Mr John Scott Carruthers |
---|---|
Status | Resigned |
Appointed | 21 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2013) |
Role | Company Director |
Correspondence Address | The Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE |
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Graham Holt 51.00% Ordinary |
---|---|
49 at £1 | John Anthony Gregory 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,297 |
Cash | £4,403 |
Current Liabilities | £8,700 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 October 2014 | Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY England to Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY England to Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 8 Alma Lane Wilmslow Cheshire SK9 5EY England to Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
20 February 2014 | Registered office address changed from the Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from the Bath Master's House Davenport Street Macclesfield Cheshire SK10 1JE England on 20 February 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 October 2013 | Termination of appointment of Matthew Harrison as a director (1 page) |
11 October 2013 | Termination of appointment of Matthew Harrison as a director (1 page) |
9 October 2013 | Termination of appointment of John Carruthers as a secretary (1 page) |
9 October 2013 | Termination of appointment of John Carruthers as a secretary (1 page) |
9 October 2013 | Termination of appointment of John Carruthers as a director (1 page) |
9 October 2013 | Termination of appointment of John Carruthers as a director (1 page) |
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 March 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
26 March 2012 | Previous accounting period shortened from 31 August 2012 to 31 January 2012 (1 page) |
15 March 2012 | Appointment of Non-Executive Director Mark Joseph Fahy as a director (2 pages) |
15 March 2012 | Appointment of Non-Executive Director Mark Joseph Fahy as a director (2 pages) |
15 March 2012 | Appointment of Mr John Scott Carruthers as a secretary (1 page) |
15 March 2012 | Appointment of Mr John Scott Carruthers as a secretary (1 page) |
29 February 2012 | Appointment of Mr John Scott Carruthers as a director (2 pages) |
29 February 2012 | Appointment of Mr Matthew James Harrison as a director (2 pages) |
29 February 2012 | Appointment of Mr John Scott Carruthers as a director (2 pages) |
29 February 2012 | Appointment of Mr Matthew James Harrison as a director (2 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Incorporation (20 pages) |
9 August 2010 | Incorporation (20 pages) |