Macclesfield
Cheshire
SK11 0BD
Director Name | Mr Andrew John Ashton Downes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roewood House Woodhouse End Road Gawsworth Macclesfield Cheshire SK11 9QT |
Director Name | Mr John Anthony Deran Downes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meg Lane End Meg Lane Higher Sutton Macclesfield Cheshire SK11 0LY |
Director Name | Mr Kevin John Richardson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Pexhill Road Macclesfield SK11 9QA |
Registered Address | Cromwell House Royal Court Brook Street Macclesfield Cheshire SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
36 at £1 | John Anthony Deran Downes 36.00% Ordinary |
---|---|
29 at £1 | Andrew John Ashton Downes 29.00% Ordinary |
25 at £1 | Doran Barry Binder 25.00% Ordinary |
10 at £1 | Kevin John Richardson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,794 |
Cash | £6,362 |
Current Liabilities | £11,156 |
Latest Accounts | 30 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2015 | Application to strike the company off the register (5 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 May 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
7 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
4 July 2013 | Director's details changed for Mr Doran Barry Binder on 9 May 2013 (2 pages) |
4 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Director's details changed for Mr Doran Barry Binder on 9 May 2013 (2 pages) |
31 May 2012 | Termination of appointment of Kevin Richardson as a director (1 page) |
9 May 2012 | Incorporation (40 pages) |