Company NameRotary Club Of Macclesfield Events Limited
Company StatusDissolved
Company Number07396332
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Sloan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
Director NameMr Richard Edward Simpson Brimelow
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Street
Macclesfield
SK11 6SR
Director NameMr Brian Edgar Wood
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 January 2014)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
SK11 6SR
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Director NameMr Brian James Benson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Park Street
Macclesfield
SK11 6SR
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013Application to strike the company off the register (3 pages)
20 September 2013Application to strike the company off the register (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
22 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 November 2012Termination of appointment of Brian Benson as a director (1 page)
19 November 2012Termination of appointment of Brian James Benson as a director on 12 November 2012 (1 page)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(5 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 2
(5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
1 December 2010Appointment of Mr Brian Edgar Wood as a director (2 pages)
1 December 2010Appointment of Mr Brian James Benson as a director (2 pages)
1 December 2010Appointment of Mr Brian Edgar Wood as a director (2 pages)
1 December 2010Appointment of Mr Richard Edward Simpson Brimelow as a director (2 pages)
1 December 2010Appointment of Mr Brian James Benson as a director (2 pages)
1 December 2010Appointment of Mr Richard Edward Simpson Brimelow as a director (2 pages)
30 November 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
30 November 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
30 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 2
(3 pages)
30 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 2
(3 pages)
7 October 2010Appointment of Christopher Sloan as a director (3 pages)
7 October 2010Appointment of Christopher Sloan as a director (3 pages)
5 October 2010Incorporation (50 pages)
5 October 2010Incorporation (50 pages)
5 October 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
5 October 2010Termination of appointment of John Wildman as a director (1 page)
5 October 2010Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
5 October 2010Termination of appointment of John Wildman as a director (1 page)