Macclesfield
Cheshire
SK10 2HU
Director Name | Mr Peter D'Arcy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Hawthorn Way Macclesfield SK10 2DB |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 2 Carisbrook Avenue Macclesfield SK10 2RW |
Secretary Name | Mr Peter D'Arcy |
---|---|
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Hawthorn Way Macclesfield SK10 2DB |
Secretary Name | Mr Dean Brian Smith |
---|---|
Status | Resigned |
Appointed | 09 September 2016(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 2 Smithbrook Close Smithbrook Close Chapel-En-Le-Frith High Peak SK23 0QD |
Director Name | Mr Dean Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 2 Smithbrook Close Chapel-En-Le-Frith Derbyshire SK23 0QD |
Secretary Name | Mr William John Coleman |
---|---|
Status | Resigned |
Appointed | 01 July 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | 23 Orme Crescent Macclesfield Cheshire SK10 2HU |
Registered Address | 23 Orme Crescent Macclesfield Cheshire SK10 2HU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
1 at £1 | Brian Smith 50.00% Ordinary |
---|---|
1 at £1 | Peter D'arcy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,565 |
Cash | £32,372 |
Current Liabilities | £11,034 |
Latest Accounts | 7 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2019 | Voluntary strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (3 pages) |
14 August 2019 | Termination of appointment of William John Coleman as a secretary on 1 June 2019 (1 page) |
14 August 2019 | Termination of appointment of Dean Smith as a director on 1 June 2019 (1 page) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US England to 23 Orme Crescent Macclesfield Cheshire SK10 2HU on 11 October 2018 (1 page) |
25 September 2018 | Micro company accounts made up to 7 June 2018 (2 pages) |
13 February 2018 | Micro company accounts made up to 7 June 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Mr Dean Smith as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr William John Coleman as a secretary on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Dean Brian Smith as a secretary on 1 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 25 Spring Rise 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US England to 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US on 5 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Dean Smith as a director on 1 July 2017 (2 pages) |
5 July 2017 | Registered office address changed from 25 Spring Rise 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US England to 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US on 5 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Brian Smith as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Dean Brian Smith as a secretary on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Brian Smith as a director on 1 July 2017 (1 page) |
5 July 2017 | Appointment of Mr William John Coleman as a secretary on 1 July 2017 (2 pages) |
24 November 2016 | Registered office address changed from 25 Spring Rise Spring Rise Glossop Derbyshire SK13 6US England to 25 Spring Rise 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 25 Spring Rise Spring Rise Glossop Derbyshire SK13 6US England to 25 Spring Rise 25 Spring Rise Simmondley Glossop Derbyshire SK13 6US on 24 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 2 Carisbrook Avenue Macclesfield SK10 2RW to 25 Spring Rise Spring Rise Glossop Derbyshire SK13 6US on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 2 Carisbrook Avenue Macclesfield SK10 2RW to 25 Spring Rise Spring Rise Glossop Derbyshire SK13 6US on 22 November 2016 (1 page) |
21 November 2016 | Appointment of Mr Paul Matthew Smith as a director on 7 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Paul Matthew Smith as a director on 7 November 2016 (2 pages) |
11 October 2016 | Current accounting period extended from 31 January 2017 to 7 June 2017 (1 page) |
11 October 2016 | Current accounting period extended from 31 January 2017 to 7 June 2017 (1 page) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
4 October 2016 | Secretary's details changed for Mr Dean Brian Smith on 1 October 2016 (1 page) |
4 October 2016 | Secretary's details changed for Mr Dean Brian Smith on 1 October 2016 (1 page) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
12 September 2016 | Termination of appointment of Peter D'arcy as a secretary on 23 July 2015 (1 page) |
12 September 2016 | Termination of appointment of Peter D'arcy as a secretary on 23 July 2015 (1 page) |
9 September 2016 | Termination of appointment of Peter D'arcy as a secretary on 23 July 2015 (1 page) |
9 September 2016 | Appointment of Mr Dean Brian Smith as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Peter D'arcy as a director on 9 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Dean Brian Smith as a secretary on 9 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Peter D'arcy as a director on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Peter D'arcy as a secretary on 23 July 2015 (1 page) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|