Cleator Moor
Cumbria
CA25 5BU
Secretary Name | Mary Jacqueline Cornish |
---|---|
Status | Closed |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lane End Barn Crossfield Road Cleaton Moor CA25 5BU |
Director Name | John Cornish |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lane End Barn Crossfield Road Cleaton Moor CA25 5BU |
Director Name | Mrs Mary Jacqueline Cornish |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(2 years after company formation) |
Appointment Duration | 12 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield SK11 6QG |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | John Cornish 50.00% Ordinary |
---|---|
1 at £1 | Mary Cornish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,043 |
Current Liabilities | £16,471 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
12 May 2014 | Termination of appointment of Mary Cornish as a director (1 page) |
12 May 2014 | Termination of appointment of Mary Cornish as a director (1 page) |
17 April 2014 | Appointment of Mrs Mary Jacqueline Cornish as a director (2 pages) |
17 April 2014 | Appointment of Mrs Mary Jacqueline Cornish as a director (2 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Secretary's details changed for Mary Cornish on 28 March 2011 (1 page) |
1 August 2011 | Secretary's details changed for Mary Cornish on 28 March 2011 (1 page) |
6 April 2011 | Termination of appointment of John Cornish as a director (1 page) |
6 April 2011 | Appointment of Mr John Cornish as a director (2 pages) |
6 April 2011 | Appointment of Mr John Cornish as a director (2 pages) |
6 April 2011 | Termination of appointment of John Cornish as a director (1 page) |
28 March 2011 | Incorporation (50 pages) |
28 March 2011 | Incorporation (50 pages) |