Macclesfield
Cheshire
SK11 7QW
Director Name | Mrs Janis Margaret Bradbury |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
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 | Janis Margaret Bradbury 50.00% Ordinary |
---|---|
50 at £1 | Michael Bradbury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,484 |
Cash | £35,768 |
Current Liabilities | £252,409 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 July 2011 | Delivered on: 12 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Termination of appointment of Janis Margaret Bradbury as a director on 4 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Janis Margaret Bradbury as a director on 4 April 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
6 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
10 July 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 January 2012 | Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 19 January 2012 (1 page) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 March 2011 | Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 18 March 2011 (1 page) |
27 September 2010 | Incorporation (35 pages) |
27 September 2010 | Incorporation (35 pages) |