Macclesfield
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, 2 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 1 Jordangate Macclesfield SK10 1EE |
Secretary Name | Mr Philip Middlehurst |
---|---|
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Manse Gardens Newton-Le-Willows WA12 9UJ |
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, 2 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 1 Jordangate Macclesfield SK10 1EE |
Registered Address | King Edward House 1 Jordangate Macclesfield 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 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
19 December 2017 | Delivered on: 3 January 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land adjoining capelulo pentre berw gaerwen registered at hm land registry under title number CYM349566. Outstanding |
---|---|
19 December 2017 | Delivered on: 20 December 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land adjoining capelulo pentre berw gaerwen registered at hm land registry under title number CYM349566. Outstanding |
29 March 2016 | Delivered on: 4 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold parcel of land adjoining capelulo pentre benw caerwen gwynedd LL60 6AJ registered under title number CYM349566. Outstanding |
29 March 2016 | Delivered on: 4 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold parcel of land adjoining capelulo pentre berw cerwen gwynedd LL60 6AJ registered under title number CYM349566. Outstanding |
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) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 April 2018 | Cessation of David John Springthorpe as a person with significant control on 7 July 2017 (1 page) |
19 March 2018 | Satisfaction of charge 094287680004 in full (1 page) |
19 March 2018 | Satisfaction of charge 094287680003 in full (1 page) |
3 January 2018 | Registration of charge 094287680004, created on 19 December 2017 (13 pages) |
20 December 2017 | Registration of charge 094287680003, created on 19 December 2017 (7 pages) |
19 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
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) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (9 pages) |
19 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
19 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
11 May 2016 | Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Michael Charles Roberts as a director on 28 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr David John Springthorpe as a director on 28 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr David John Springthorpe as a director on 28 April 2016 (2 pages) |
4 April 2016 | Registration of charge 094287680002, created on 29 March 2016 (13 pages) |
4 April 2016 | Registration of charge 094287680001, created on 29 March 2016 (7 pages) |
4 April 2016 | Registration of charge 094287680002, created on 29 March 2016 (13 pages) |
4 April 2016 | Registration of charge 094287680001, created on 29 March 2016 (7 pages) |
24 March 2016 | Director's details changed for Mr Robert James Winston Lloyd on 15 August 2015 (2 pages) |
24 March 2016 | Director's details changed for Mr Robert James Winston Lloyd on 15 August 2015 (2 pages) |
24 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
19 February 2016 | Termination of appointment of Philip Middlehurst as a secretary on 29 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Philip Middlehurst as a secretary on 29 January 2016 (1 page) |
21 January 2016 | Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to King Edward House 1 Jordangate Macclesfield SK10 1EE on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from King Edward House 1 Jordangate Macclesfield SK10 1EE to King Edward House 1 Jordangate Macclesfield SK10 1EE on 21 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House 1 Jordangate Macclesfield SK10 1EE on 13 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from 5 Manse Gardens Newton-Le-Willows WA12 9UJ England to King Edward House 1 Jordangate Macclesfield SK10 1EE on 13 January 2016 (2 pages) |
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|