Macclesfield
Cheshire
SK10 1EQ
Registered Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Rezarta Larkin 51.00% Ordinary |
---|---|
49 at £1 | Nekije Shtylla 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,174 |
Cash | £588 |
Current Liabilities | £1,360 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 August 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 May 2013 | Registered office address changed from 78 Arundel Street Ashton-Under-Lyne OL6 6RH United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 78 Arundel Street Ashton-Under-Lyne OL6 6RH United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 78 Arundel Street Ashton-Under-Lyne OL6 6RH United Kingdom on 8 May 2013 (1 page) |
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|
25 March 2013 | Incorporation
|