Macclesfield
SK10 1EE
Director Name | Mrs Joanne Claire Stevens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Grange Parvey Lane Sutton Macclesfield SK11 0HX |
Telephone | 01260 252438 |
---|---|
Telephone region | Congleton |
Registered Address | King Edward House 1 Jordangate Macclesfield SK10 1EE |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £77,633 |
Cash | £295 |
Current Liabilities | £6,845 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (1 page) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from Sutton Grange Parvey Lane Parvey Lane Macclesfield SK11 0HX to King Edward House 1 Jordangate Macclesfield SK10 1EE on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Sutton Grange Parvey Lane Parvey Lane Macclesfield SK11 0HX to King Edward House 1 Jordangate Macclesfield SK10 1EE on 10 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Nigel Stevens as a director on 1 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Joanne Claire Stevens as a director on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Joanne Claire Stevens as a director on 1 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Nigel Stevens as a director on 1 March 2017 (2 pages) |
13 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 February 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
1 March 2011 | Incorporation (22 pages) |
1 March 2011 | Incorporation (22 pages) |