Macclesfield
Cheshire
SK11 8PL
Director Name | Fay Elizabeth Bliss |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Grasmere Macclesfield Cheshire SK11 8PL |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Brown-allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,711 |
Cash | £113 |
Current Liabilities | £20,967 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
8 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 October 2016 | Termination of appointment of Fay Elizabeth Bliss as a director on 25 September 2016 (1 page) |
8 October 2016 | Termination of appointment of Fay Elizabeth Bliss as a director on 25 September 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 May 2015 | Appointment of Fay Elizabeth Bliss as a director on 7 April 2015 (2 pages) |
6 May 2015 | Appointment of Fay Elizabeth Bliss as a director on 7 April 2015 (2 pages) |
6 May 2015 | Appointment of Fay Elizabeth Bliss as a director on 7 April 2015 (2 pages) |
1 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Register inspection address has been changed from 3 Belfry Drive Macclesfield Cheshire SK10 2TD England to 5 Grasmere Macclesfield Cheshire SK11 8PL (1 page) |
1 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Director's details changed for Mr Andrew Brown-Allan on 1 June 2014 (2 pages) |
1 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Register inspection address has been changed from 3 Belfry Drive Macclesfield Cheshire SK10 2TD England to 5 Grasmere Macclesfield Cheshire SK11 8PL (1 page) |
1 November 2014 | Director's details changed for Mr Andrew Brown-Allan on 1 June 2014 (2 pages) |
1 November 2014 | Director's details changed for Mr Andrew Brown-Allan on 1 June 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Andrew Brown-Allan on 10 June 2013 (2 pages) |
10 October 2013 | Register inspection address has been changed from 3 Knowsley Road Macclesfield Cheshire SK11 8AP United Kingdom (1 page) |
10 October 2013 | Register inspection address has been changed from 3 Knowsley Road Macclesfield Cheshire SK11 8AP United Kingdom (1 page) |
10 October 2013 | Director's details changed for Mr Andrew Brown-Allan on 10 June 2013 (2 pages) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Director's details changed for Mr Andrew Brown-Allan on 16 June 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Andrew Brown-Allan on 16 June 2012 (2 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Registered office address changed from 68 Alveston Drive Wilmslow Cheshire SK9 2GA United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 68 Alveston Drive Wilmslow Cheshire SK9 2GA United Kingdom on 23 May 2012 (1 page) |
16 May 2012 | Company name changed 1304 consulting LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed 1304 consulting LIMITED\certificate issued on 16/05/12
|
7 October 2011 | Incorporation
|
7 October 2011 | Incorporation
|