Macclesfield
SK10 2LP
Director Name | Miss Victoria Ann Swann |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2018(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Avenue Road Bournemouth BH2 5SL |
Director Name | Mr Keith Kirkwood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2017(same day as company formation) |
Role | Chartered Quantity Surveyor / Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wrights Green Lane Little Hallingbury Bishop's Stortford CM22 7RF |
Director Name | Mr Angus John Keith Morris |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Rushgreen Road Lymm Cheshire WA13 9PW |
Registered Address | Sunrise House Hulley Road Macclesfield SK10 2LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2021 | Application to strike the company off the register (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 March 2020 | Termination of appointment of Angus John Keith Morris as a director on 11 June 2019 (1 page) |
11 March 2020 | Termination of appointment of Keith Kirkwood as a director on 25 April 2019 (1 page) |
2 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
21 May 2019 | Cessation of Keith Kirkwood as a person with significant control on 21 June 2017 (1 page) |
21 May 2019 | Notification of Bennington Green Limited as a person with significant control on 21 June 2017 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
16 April 2018 | Appointment of Miss Victoria Ann Swann as a director on 16 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Angus John Keith Morris as a director on 16 April 2018 (2 pages) |
13 November 2017 | Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page) |
13 November 2017 | Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page) |
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|
21 June 2017 | Incorporation Statement of capital on 2017-06-21
|