Prestbury
Macclesfield
SK10 4HT
Director Name | Mr Antonio Manuel Da Costa |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Alexander Court Dee Lane Chester Chw 5 Aw |
Director Name | Miss Noelia Olivo Vigo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 February 2013(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Green Howards Road Saighton Chester CH3 6FA Wales |
Registered Address | Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Antonio Manuel Da Costa 50.00% Ordinary |
---|---|
1 at £1 | Noelia Olivo Vigo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,652 |
Cash | £5,618 |
Current Liabilities | £662 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2018 | Application to strike the company off the register (2 pages) |
4 September 2018 | Cessation of Noelia Olivo Vigo as a person with significant control on 18 August 2018 (1 page) |
4 September 2018 | Notification of Kyriakos Aki Manolitsis as a person with significant control on 18 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Noelia Olivo Vigo as a director on 18 August 2018 (1 page) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 September 2018 | Registered office address changed from 66 Green Howards Road Saighton Chester CH3 6FA England to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 4 September 2018 (1 page) |
4 September 2018 | Appointment of Mr Kyriakos Aki Manolitsis as a director on 18 August 2018 (2 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
1 December 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
1 December 2017 | Previous accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
12 November 2016 | Director's details changed for Miss Noelia Olivo Vigo on 12 November 2016 (2 pages) |
12 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
12 November 2016 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
12 November 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
12 November 2016 | Director's details changed for Miss Noelia Olivo Vigo on 12 November 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
11 November 2016 | Termination of appointment of Antonio Manuel Da Costa as a director on 1 September 2016 (1 page) |
11 November 2016 | Termination of appointment of Antonio Manuel Da Costa as a director on 1 September 2016 (1 page) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
22 February 2016 | Registered office address changed from 66 Green Howards Road Saighton Chester CH3 6FA England to 66 Green Howards Road Saighton Chester CH3 6FA on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 17 Chestnut Close Chester CH2 3EJ to 66 Green Howards Road Saighton Chester CH3 6FA on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 17 Chestnut Close Chester CH2 3EJ to 66 Green Howards Road Saighton Chester CH3 6FA on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 66 Green Howards Road Saighton Chester CH3 6FA England to 66 Green Howards Road Saighton Chester CH3 6FA on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 October 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 11 October 2013 (1 page) |
11 October 2013 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
11 October 2013 | Previous accounting period shortened from 28 February 2014 to 31 August 2013 (1 page) |
8 March 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester Ch5 Aw England on 8 March 2013 (1 page) |
8 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 8 March 2013
|
8 March 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester Ch5 Aw England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester Ch5 Aw England on 8 March 2013 (1 page) |
19 February 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 19 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester Chw 5 Aw England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 18 February 2013 (1 page) |
18 February 2013 | Appointment of Miss Noelia Olivo Vigo as a director (2 pages) |
18 February 2013 | Appointment of Miss Noelia Olivo Vigo as a director (2 pages) |
18 February 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester Chw 5 Aw England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 19 Alexander Court Dee Lane Chester CH3 5AW England on 18 February 2013 (1 page) |
6 February 2013 | Incorporation
|
6 February 2013 | Incorporation
|