Macclesfield
Cheshire
SK11 6SR
Director Name | Mr Richard Edward Simpson Brimelow |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Street Macclesfield SK11 6SR |
Director Name | Mr Brian Edgar Wood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 January 2014) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield SK11 6SR |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Director Name | Mr Brian James Benson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield SK11 6SR |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 1 Park Street Macclesfield SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
22 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 November 2012 | Termination of appointment of Brian Benson as a director (1 page) |
19 November 2012 | Termination of appointment of Brian James Benson as a director on 12 November 2012 (1 page) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Appointment of Mr Brian Edgar Wood as a director (2 pages) |
1 December 2010 | Appointment of Mr Brian James Benson as a director (2 pages) |
1 December 2010 | Appointment of Mr Brian Edgar Wood as a director (2 pages) |
1 December 2010 | Appointment of Mr Richard Edward Simpson Brimelow as a director (2 pages) |
1 December 2010 | Appointment of Mr Brian James Benson as a director (2 pages) |
1 December 2010 | Appointment of Mr Richard Edward Simpson Brimelow as a director (2 pages) |
30 November 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
30 November 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
30 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
7 October 2010 | Appointment of Christopher Sloan as a director (3 pages) |
7 October 2010 | Appointment of Christopher Sloan as a director (3 pages) |
5 October 2010 | Incorporation (50 pages) |
5 October 2010 | Incorporation (50 pages) |
5 October 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
5 October 2010 | Termination of appointment of John Wildman as a director (1 page) |
5 October 2010 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
5 October 2010 | Termination of appointment of John Wildman as a director (1 page) |