Macclesfield
Cheshire
SK11 7QW
Director Name | Andrew Ian Heywood |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mrs Nicola Margery Pace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mr Kenneth William McAulay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Secretary Name | Kenneth McAulay |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
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 |
25 at £1 | Andrew Earnshaw 25.00% Ordinary |
---|---|
25 at £1 | Andrew Heywood 25.00% Ordinary |
25 at £1 | Kenneth Mcaulay 25.00% Ordinary |
25 at £1 | Nicola Pace 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,496 |
Cash | £328,652 |
Current Liabilities | £60,720 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (3 pages) |
4 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 November 2017 | Notification of Jfp Holdings Ltd as a person with significant control on 22 November 2017 (2 pages) |
22 November 2017 | Notification of Jfp Holdings Ltd as a person with significant control on 28 April 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
21 November 2017 | Notification of Jfp Holdings Ltd as a person with significant control on 28 April 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
21 November 2017 | Notification of Jfp Holdings Ltd as a person with significant control on 28 April 2017 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
21 November 2017 | Withdrawal of a person with significant control statement on 21 November 2017 (2 pages) |
5 May 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
5 May 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth Mcaulay as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth Mcaulay as a secretary on 28 April 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2013 | Director's details changed for Andrew Ian Heywood on 13 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Andrew Ian Heywood on 13 December 2013 (2 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 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) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
23 June 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
8 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
8 December 2010 | Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages) |
19 November 2010 | Incorporation (38 pages) |
19 November 2010 | Incorporation (38 pages) |