Mottram St. Andrew
Macclesfield
Cheshire
SK10 4QT
Director Name | Mr Christopher David Longden |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge House The Lodge House Wilmslow Road Mottram St Andrew Macclesfield Alabama SK10 4QT |
Registered Address | Rose Farm Church Street Wincham Northwich CW9 6EP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Higher Wincham |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 5 October 2022 (overdue) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
8 January 2021 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2020 | Registered office address changed from Rose Farm Church Street Wincham Northwich CW9 6EP England to 7 st Petersgate St. Petersgate Stockport SK1 1EB on 8 October 2020 (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (3 pages) |
12 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2018 | Confirmation statement made on 12 June 2018 with updates (3 pages) |
19 October 2018 | Registered office address changed from The Lodge House the Lodge House Wilmslow Road Mottram St Andrew Macclesfield Alabama SK10 4QT United Kingdom to Rose Farm Church Street Wincham Northwich CW9 6EP on 19 October 2018 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
19 October 2018 | Termination of appointment of Christopher David Longden as a director on 13 June 2018 (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
17 May 2017 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|