Macclesfield
Cheshire
SK11 6SS
Director Name | Dr Gregory John Carter |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
Director Name | Mr Mark Edward Carter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
Registered Address | 25 Park Street Macclesfield Cheshire SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 July 2014 | Delivered on: 31 July 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society) Classification: A registered charge Particulars: Rents receivable under the leases of the whole or any part of the property known as 232 stanningley road, leeds, LS13 3BA. Outstanding |
---|---|
22 July 2014 | Delivered on: 31 July 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society) Classification: A registered charge Outstanding |
22 July 2014 | Delivered on: 31 July 2014 Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 232 stanningley road, leeds, LS13 3BA. Outstanding |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2020 | Application to strike the company off the register (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 July 2014 | Registration of charge 089615540002, created on 22 July 2014 (6 pages) |
31 July 2014 | Registration of charge 089615540003, created on 22 July 2014 (8 pages) |
31 July 2014 | Registration of charge 089615540001, created on 22 July 2014 (5 pages) |
31 July 2014 | Registration of charge 089615540003, created on 22 July 2014 (8 pages) |
31 July 2014 | Registration of charge 089615540001, created on 22 July 2014 (5 pages) |
31 July 2014 | Registration of charge 089615540002, created on 22 July 2014 (6 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
27 March 2014 | Incorporation (23 pages) |
27 March 2014 | Incorporation (23 pages) |