Macclesfield
Cheshire
SK10 1BX
Secretary Name | Miss Samantha Louise Colville |
---|---|
Status | Resigned |
Appointed | 17 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
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 | Jason Martyn Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,238 |
Cash | £2,061 |
Current Liabilities | £14,299 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 June 2015 | Director's details changed for Mr Jason Martyn Atkinson on 2 March 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Jason Martyn Atkinson on 2 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Jason Martyn Atkinson on 23 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 July 2014 | Termination of appointment of Samantha Colville as a secretary (1 page) |
22 January 2014 | Secretary's details changed for Miss Samantha Louise Colville on 1 January 2014 (1 page) |
22 January 2014 | Director's details changed for Mr Jason Martyn Atkinson on 1 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Jason Martyn Atkinson on 1 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Secretary's details changed for Miss Samantha Louise Colville on 1 January 2014 (1 page) |
16 January 2014 | Director's details changed for Mr Jason Martyn Atkinson on 12 December 2013 (2 pages) |
16 January 2014 | Secretary's details changed for Miss Samantha Louise Colville on 16 January 2014 (1 page) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|