Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Robert Andrew Baxter |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 |
50 at £1 | Anne Veronica Baxter 50.00% Ordinary B |
---|---|
50 at £1 | Robert Andrew Baxter 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £97,550 |
Cash | £191,412 |
Current Liabilities | £104,078 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Cessation of Robert Andrew Baxter as a person with significant control on 14 July 2016 (1 page) |
6 November 2018 | Notification of Robert Andrew Baxter as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
19 June 2018 | Notification of Anne Veronica Baxter as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Notification of Robert Andrew Baxter as a person with significant control on 6 April 2016 (2 pages) |
19 June 2018 | Cessation of Robert Andrew Baxter as a person with significant control on 14 July 2016 (1 page) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
22 May 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|