Macclesfield
SK11 8HS
Director Name | Mr David James Carter Mullins |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ |
Website | claimsangel.co.uk |
---|---|
Telephone | 01625 505467 |
Telephone region | Macclesfield |
Registered Address | Oxford House Oxford Road Macclesfield SK11 8HS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
48 at £1 | Gregory Cox 48.00% Ordinary |
---|---|
48 at £1 | Paul Naden 48.00% Ordinary |
4 at £1 | Michael Ransom 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £241 |
Current Liabilities | £91,554 |
Latest Accounts | 28 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 March |
Next Return Due | 7 July 2017 (overdue) |
---|
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 March 2016 (3 pages) |
9 September 2016 | Registered office address changed from Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ to Oxford House Oxford Road Macclesfield SK11 8HS on 9 September 2016 (1 page) |
3 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
13 November 2015 | Compulsory strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
27 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 March 2014 | Resolutions
|
5 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 July 2013 | Director's details changed for Mr Michael Christian Ransom on 16 July 2013 (2 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 February 2013 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
9 November 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Appointment of Mr Michael Christian Ransom as a director (2 pages) |
29 September 2011 | Termination of appointment of David Mullins as a director (1 page) |
29 September 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
23 June 2011 | Incorporation (20 pages) |