Macclesfield
Cheshire
SK11 6UJ
Director Name | Mr Ivan William Dinsley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Wendy Dinsley |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Orion Motors Vincent Street Garage Macclesfield SK11 6UJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
2 at £1 | Ivan William Dinsley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £870 |
Current Liabilities | £3,210 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2017 | Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Orion Motors Vincent Street Garage Macclesfield SK11 6UJ on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Orion Motors Vincent Street Garage Macclesfield SK11 6UJ on 23 February 2017 (1 page) |
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Register inspection address has been changed (1 page) |
28 November 2011 | Register inspection address has been changed (1 page) |
28 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
28 November 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
1 November 2011 | Termination of appointment of Wendy Dinsley as a director (1 page) |
1 November 2011 | Termination of appointment of Wendy Dinsley as a director (1 page) |
24 October 2011 | Appointment of Mr Ivan William Dinsley as a director (2 pages) |
24 October 2011 | Appointment of Mr Ivan William Dinsley as a director (2 pages) |
1 April 2011 | Appointment of Mrs Wendy Dinsley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ivan William Dinsley as a director (1 page) |
1 April 2011 | Appointment of Mrs Wendy Dinsley as a director (2 pages) |
1 April 2011 | Termination of appointment of Ivan William Dinsley as a director (1 page) |
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|