Macclesfield
Cheshire
SK10 1EE
Director Name | Mr Michael Charles Roberts |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 February 2019) |
Role | Joint Chief Executive |
Country of Residence | England |
Correspondence Address | King Edward House Jordangate Macclesfield Cheshire SK10 1EE |
Director Name | Mr Daniel James Lloyd |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Grove Prestatyn LL19 9RH Wales |
Secretary Name | Mr Philip Middlehurst |
---|---|
Status | Resigned |
Appointed | 28 April 2015(8 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | King Edward House Jordangate Macclesfield Cheshire SK10 1EE |
Director Name | Miss Joanna Rachel Lloyd |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | King Edward House Jordangate Macclesfield Cheshire SK10 1EE |
Director Name | Mr David John Springthorpe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | King Edward House Jordangate Macclesfield Cheshire SK10 1EE |
Registered Address | King Edward House Jordangate Macclesfield Cheshire SK10 1EE |
---|---|
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 |
100 at £1 | Daniel Lloyd 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Application to strike the company off the register (1 page) |
27 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Cessation of David John Springthorpe as a person with significant control on 10 July 2017 (1 page) |
31 August 2017 | Cessation of David John Springthorpe as a person with significant control on 31 August 2017 (1 page) |
27 July 2017 | Termination of appointment of David John Springthorpe as a director on 10 July 2017 (1 page) |
27 July 2017 | Termination of appointment of David John Springthorpe as a director on 10 July 2017 (1 page) |
23 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
18 October 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
6 May 2016 | Termination of appointment of Philip Middlehurst as a secretary on 28 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Philip Middlehurst as a secretary on 28 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Daniel James Lloyd as a director on 28 April 2016 (1 page) |
6 May 2016 | Appointment of Mr David John Springthorpe as a director on 28 April 2016 (2 pages) |
6 May 2016 | Appointment of Mr David John Springthorpe as a director on 28 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Joanna Rachel Lloyd as a director on 28 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Daniel James Lloyd as a director on 28 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Joanna Rachel Lloyd as a director on 28 April 2016 (1 page) |
6 May 2016 | Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 (2 pages) |
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 July 2015 | Appointment of Miss Joanna Rachel Lloyd as a director on 15 July 2015 (2 pages) |
24 July 2015 | Appointment of Miss Joanna Rachel Lloyd as a director on 15 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Robert James Winston Lloyd as a director on 15 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Robert James Winston Lloyd as a director on 15 July 2015 (2 pages) |
11 May 2015 | Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House Jordangate Macclesfield Cheshire SK10 1EE on 11 May 2015 (1 page) |
11 May 2015 | Appointment of Mr Philip Middlehurst as a secretary on 28 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Philip Middlehurst as a secretary on 28 April 2015 (2 pages) |
11 May 2015 | Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House Jordangate Macclesfield Cheshire SK10 1EE on 11 May 2015 (1 page) |
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|