Macclesfield
Cheshire
SK10 1BX
Secretary Name | Harts Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 December 2016) |
Correspondence Address | Westminster House Westminster Road 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Glenn Lockhart |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Ms Louisa Mary Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Justin Passfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Nicholas James Sykes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 April 2015) |
Role | Project Analyst |
Country of Residence | England |
Correspondence Address | 111 Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2014) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Website | www.pinnaclesolar.co.uk |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£287,927 |
Cash | £112,615 |
Current Liabilities | £456,612 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 October 2011 | Delivered on: 22 October 2011 Persons entitled: Atmosclear S.A. Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2016 | Director's details changed for Mr Graham Robert Bell on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Graham Robert Bell on 8 December 2016 (2 pages) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Application to strike the company off the register (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 August 2016 (10 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 August 2016 (10 pages) |
18 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (3 pages) |
18 September 2016 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 October 2015 | Appointment of Harts Limited as a secretary on 26 October 2015 (2 pages) |
28 October 2015 | Appointment of Harts Limited as a secretary on 26 October 2015 (2 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 March 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
4 March 2014 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
26 February 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 26 February 2014 (1 page) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 November 2012 | Appointment of Gateley Secretaries Limited as a secretary (2 pages) |
15 November 2012 | Appointment of Gateley Secretaries Limited as a secretary (2 pages) |
9 October 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
9 October 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
7 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
7 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (14 pages) |
24 July 2012 | Appointment of Nicholas James Sykes as a director (3 pages) |
24 July 2012 | Appointment of Nicholas James Sykes as a director (3 pages) |
4 July 2012 | Termination of appointment of Louisa Murray as a director (2 pages) |
4 July 2012 | Termination of appointment of Louisa Murray as a director (2 pages) |
20 June 2012 | Termination of appointment of Justin Passfield as a director (2 pages) |
20 June 2012 | Termination of appointment of Glenn Lockhart as a director (2 pages) |
20 June 2012 | Termination of appointment of Justin Passfield as a director (2 pages) |
20 June 2012 | Termination of appointment of Glenn Lockhart as a director (2 pages) |
23 May 2012 | Registered office address changed from 3Rd Floor 12 Gough Square London London EC4A 3DW England on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 3Rd Floor 12 Gough Square London London EC4A 3DW England on 23 May 2012 (2 pages) |
12 December 2011 | Termination of appointment of Nicholas Sykes as a director (2 pages) |
12 December 2011 | Termination of appointment of Nicholas Sykes as a director (2 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 October 2011 | Appointment of Nicholas James Sykes as a director (3 pages) |
17 October 2011 | Appointment of Nicholas James Sykes as a director (3 pages) |
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|
14 July 2011 | Incorporation
|