Macclesfield
Cheshire
SK10 1BX
Director Name | Mrs Andrea Press |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Barn Hill Road, Prestwich Manchester M25 9NH |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2020 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2019 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme SK8 6RL United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
21 August 2019 | Satisfaction of charge 098358850001 in full (1 page) |
1 July 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 April 2019 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
26 November 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
23 November 2018 | Cessation of Andrea Press as a person with significant control on 13 June 2018 (1 page) |
23 November 2018 | Notification of Mark Press as a person with significant control on 13 June 2018 (2 pages) |
21 November 2018 | Registration of charge 098358850001, created on 13 November 2018 (10 pages) |
12 September 2018 | Termination of appointment of Andrea Press as a director on 1 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Mark Press as a director on 1 September 2018 (2 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
23 July 2018 | Resolutions
|
9 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|