Macclesfield
Cheshire
SK10 2LP
Director Name | Lucinda Harper |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenmeadows Farm Castle Hill Prestbury Macclesfield Cheshire SK10 4AX |
Website | discountdirectoryltd.com |
---|---|
Telephone | 01625 626239 |
Telephone region | Macclesfield |
Registered Address | Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Miles Parker 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
29 October 2014 | Termination of appointment of Lucinda Harper as a director on 1 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Lucinda Harper as a director on 1 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Miles Anthony Parker as a director on 1 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Lucinda Harper as a director on 1 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Miles Anthony Parker as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Miles Anthony Parker as a director on 1 October 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Registered office address changed from Greenmeadows Farm Castle Hill Prestbury Macclesfield Cheshire SK10 4AX on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Greenmeadows Farm Castle Hill Prestbury Macclesfield Cheshire SK10 4AX on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Greenmeadows Farm Castle Hill Prestbury Macclesfield Cheshire SK10 4AX on 6 February 2014 (1 page) |
30 January 2014 | Company name changed safe screen LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed safe screen LIMITED\certificate issued on 30/01/14
|
29 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
20 December 2012 | Incorporation (35 pages) |
20 December 2012 | Incorporation (35 pages) |