Macclesfield
Cheshire
SK10 5LQ
Director Name | Mr Robert Francis Chevallier Cooke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Nicholas Robert Chevallier Cooke |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Mawes Court Macclesfield Cheshire SK10 3NX |
Secretary Name | Michele Francoise Jacqueline Renee Cooke |
---|---|
Status | Closed |
Appointed | 17 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Website | www.autographics2014.co.uk/ |
---|
Registered Address | Unit 2, The Green, Green Street, Macclesfield Unit 2, The Green Green Street Macclesfield Cheshire SK10 1JN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
45 at £1 | Michele Francoise Jacqueline Renee Cooke 45.00% Ordinary |
---|---|
45 at £1 | Robert Francis Chevallier Cooke 45.00% Ordinary |
10 at £1 | Nicholas Robert Chevallier Cooke 10.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2018 | Application to strike the company off the register (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Director's details changed for Nicholas Robert Chevallier Cooke on 13 February 2016 (2 pages) |
27 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Nicholas Robert Chevallier Cooke on 13 February 2016 (2 pages) |
21 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Registered office address changed from Unit 2 Henderson Street Macclesfield Cheshire SK11 6RA to Unit 2, the Green, Green Street, Macclesfield Unit 2, the Green Green Street Macclesfield Cheshire SK10 1JN on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Unit 2 Henderson Street Macclesfield Cheshire SK11 6RA to Unit 2, the Green, Green Street, Macclesfield Unit 2, the Green Green Street Macclesfield Cheshire SK10 1JN on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Unit 2 Henderson Street Macclesfield Cheshire SK11 6RA to Unit 2, the Green, Green Street, Macclesfield Unit 2, the Green Green Street Macclesfield Cheshire SK10 1JN on 1 September 2015 (1 page) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|
17 April 2014 | Incorporation Statement of capital on 2014-04-17
|