Buxton
Derbyshire
SK17 7DT
Director Name | Mr Mathew James Milner |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Walker Industrial Park Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark Andrew Bloor 50.00% Ordinary |
---|---|
1 at £1 | Mathew James Milner 50.00% Ordinary |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
29 January 2020 | Change of share class name or designation (2 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Resolutions
|
9 December 2019 | Previous accounting period extended from 30 March 2019 to 29 September 2019 (1 page) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 March 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 30 March 2017 (12 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | Director's details changed for Mr Mathew James Milner on 27 April 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Mathew James Milner on 27 April 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
21 January 2016 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Silk House Park Green Macclesfield Cheshire SK11 7QW on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 7SQ to Silk House Park Green Macclesfield Cheshire SK11 7QW on 21 January 2016 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
19 October 2015 | Director's details changed for Mr Mathew James Milner on 14 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Mathew James Milner on 14 October 2015 (2 pages) |
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 September 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
9 September 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
25 June 2014 | Director's details changed for Mr Mathew James Milner on 20 May 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Mathew James Milner on 20 May 2014 (2 pages) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|