Bollington
Macclesfield
Cheshire
SK10 5QY
Director Name | Mr Timothy Richard Griffiths |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Illidge Green Farm Davenport Lane Sandbach CW11 2SR |
Secretary Name | Mr Tim Griffiths |
---|---|
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Illidge Green Farm Davenport Lane Sandbach CW11 2SR |
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 |
100 at £1 | Edwin John Clunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,176 |
Cash | £92 |
Current Liabilities | £2,368 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Application to strike the company off the register (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 May 2013 | Registration of charge 081625950001 (10 pages) |
22 May 2013 | Registration of charge 081625950001 (10 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 13 February 2013
|
22 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
22 April 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
28 February 2013 | Termination of appointment of Timothy Griffiths as a director (1 page) |
28 February 2013 | Termination of appointment of Timothy Griffiths as a director (1 page) |
13 February 2013 | Registered office address changed from Illidge Green Farm Davenport Lane Sandbach CW11 2SR England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Illidge Green Farm Davenport Lane Sandbach CW11 2SR England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Appointment of Mr Edwin John Clunn as a director (2 pages) |
13 February 2013 | Appointment of Mr Edwin John Clunn as a director (2 pages) |
13 February 2013 | Termination of appointment of Tim Griffiths as a secretary (1 page) |
13 February 2013 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Termination of appointment of Tim Griffiths as a secretary (1 page) |
31 July 2012 | Incorporation (25 pages) |
31 July 2012 | Incorporation (25 pages) |