Wood Lane End, Adlington
Macclesfield
Cheshire
SK10 4PQ
Director Name | Mr Iain Jim Lydon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2011(21 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 March 2019) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11a Ogden Road Bramhall Stockport Cheshire SK7 1HJ |
Director Name | Mr Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2011(21 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tibbles Green Cross Lane Dean Row Wilmslow Cheshire SK9 2DD |
Secretary Name | Derek Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Belmont Lakeside Rudyard Leek Staffordshire ST13 5RP |
Director Name | Mr Iain Jim Lydon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1993) |
Role | Chartered Engineer |
Correspondence Address | 133 Moor Lane Woodford Stockport Cheshire SK7 1PF |
Director Name | Derek Meakin |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1993) |
Role | Publisher |
Correspondence Address | Belmont Lakeside Rudyard Leek Staffordshire ST13 5RP |
Director Name | Derek Meakin |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1993) |
Role | Publisher |
Correspondence Address | Belmont Lakeside Rudyard Leek Staffordshire ST13 5RP |
Director Name | Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 1993) |
Role | Accountant |
Correspondence Address | 1 Foden Lane Woodford Stockport Cheshire SK7 1PG |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | Iain Jim Lydon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 2000) |
Role | Chartered Engineer |
Correspondence Address | 52 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Director Name | Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nab Farm Long Lane Pott Shrigley Cheshire SK10 5DS |
Director Name | Mr Anthony Reece |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 November 2000) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brownlow Close Poynton Stockport Cheshire SK12 1YH |
Director Name | Mr Anthony Reece |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 November 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 34 Brownlow Close Poynton Stockport Cheshire SK12 1YH |
Secretary Name | Patricia Ann Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(4 years after company formation) |
Appointment Duration | 18 years (resigned 10 August 2012) |
Role | Company Director |
Correspondence Address | The Orchard Wood Lane End, Adlington Macclesfield Cheshire SK10 4PQ |
Secretary Name | Mr Richard Peacock |
---|---|
Status | Resigned |
Appointed | 10 August 2012(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2014) |
Role | Company Director |
Correspondence Address | Unit 18 Adlington Industrial Estate Macclesfield Cheshire SK10 4NL |
Telephone | 01625 856600 |
---|---|
Telephone region | Macclesfield |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
9 at £1 | Dominique Wendy Fahey 9.00% Ordinary |
---|---|
8 at £1 | Denise Elizabeth Mcknight 8.00% Ordinary |
33 at £1 | Michael Donald Meakin 33.00% Ordinary |
25 at £1 | David William Hirst 25.00% Ordinary |
25 at £1 | Iain Jim Lydon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,826 |
Cash | £2,616 |
Current Liabilities | £9,617 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (1 page) |
11 December 2018 | Micro company accounts made up to 30 November 2018 (4 pages) |
10 December 2018 | Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
29 November 2018 | Change of details for Mr Michael Donald Meakin as a person with significant control on 29 November 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
14 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
18 August 2017 | Director's details changed for Mr Michael Donald Meakin on 10 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
18 August 2017 | Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Iain Jim Lydon on 10 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Michael Donald Meakin on 10 August 2017 (2 pages) |
18 August 2017 | Notification of Michael Donald Meakin as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Director's details changed for Mr Iain Jim Lydon on 10 August 2017 (2 pages) |
18 August 2017 | Withdrawal of a person with significant control statement on 18 August 2017 (2 pages) |
18 August 2017 | Notification of Michael Donald Meakin as a person with significant control on 6 April 2016 (2 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
15 December 2015 | Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 (1 page) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
21 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
21 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD (1 page) |
28 August 2014 | Termination of appointment of Richard Peacock as a secretary on 17 June 2014 (1 page) |
28 August 2014 | Registered office address changed from , Unit 18 Adlington Industrial Estate, Macclesfield, Cheshire, SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr David William Hirst on 17 June 2014 (2 pages) |
28 August 2014 | Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD (1 page) |
28 August 2014 | Termination of appointment of Richard Peacock as a secretary on 17 June 2014 (1 page) |
28 August 2014 | Director's details changed for Mr David William Hirst on 17 June 2014 (2 pages) |
28 August 2014 | Registered office address changed from , Unit 18 Adlington Industrial Estate, Macclesfield, Cheshire, SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 October 2012 | Termination of appointment of Patricia Hirst as a secretary (1 page) |
12 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Termination of appointment of Patricia Hirst as a secretary (1 page) |
12 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Appointment of Mr Richard Peacock as a secretary (1 page) |
12 October 2012 | Appointment of Mr Richard Peacock as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
28 August 2011 | Appointment of Mr Iain Jim Lydon as a director (2 pages) |
28 August 2011 | Appointment of Mr Iain Jim Lydon as a director (2 pages) |
28 August 2011 | Appointment of Mr Michael Donald Meakin as a director (2 pages) |
28 August 2011 | Appointment of Mr Michael Donald Meakin as a director (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
17 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from, astro house unit 12F, adlington industrial estate, macclesfield, cheshire, SK10 4PZ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from, astro house unit 12F, adlington industrial estate, macclesfield, cheshire, SK10 4PZ (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 September 2006 | Return made up to 10/08/06; full list of members (4 pages) |
29 September 2006 | Return made up to 10/08/06; full list of members (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 October 2005 | Return made up to 10/08/05; full list of members (3 pages) |
28 October 2005 | Return made up to 10/08/05; full list of members (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: pkf chartered accountants sovereign house queen street manchester M2 5HR (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: pkf chartered accountants, sovereign house queen street, manchester, M2 5HR (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
23 June 2005 | Ad 14/06/05--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
23 June 2005 | Ad 14/06/05--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 August 2003 | Return made up to 10/08/03; full list of members
|
22 August 2003 | Return made up to 10/08/03; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
8 September 2002 | Return made up to 10/08/02; full list of members
|
8 September 2002 | Return made up to 10/08/02; full list of members
|
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
10 October 2001 | Return made up to 25/07/01; full list of members (8 pages) |
10 October 2001 | Return made up to 25/07/01; full list of members (8 pages) |
28 August 2001 | Location of debenture register (1 page) |
28 August 2001 | Location of debenture register (1 page) |
28 August 2001 | Location of register of members (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: europa house, adlington park poynton, macclesfield, cheshire SK10 4NP (1 page) |
28 August 2001 | Location of register of members (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: europa house adlington park poynton macclesfield cheshire SK10 4NP (1 page) |
28 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
28 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 10/08/00; full list of members (7 pages) |
16 October 2000 | Return made up to 10/08/00; full list of members (7 pages) |
22 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
22 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
23 September 1999 | Return made up to 10/08/99; no change of members (11 pages) |
23 September 1999 | Return made up to 10/08/99; no change of members (11 pages) |
8 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
8 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
3 March 1999 | Accounts for a small company made up to 28 February 1998 (1 page) |
3 March 1999 | Accounts for a small company made up to 28 February 1998 (1 page) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
9 December 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
9 December 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
30 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
30 September 1998 | Return made up to 10/08/98; full list of members (8 pages) |
31 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
31 December 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
17 September 1997 | Return made up to 10/08/97; no change of members (7 pages) |
17 September 1997 | Return made up to 10/08/97; no change of members (7 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
5 December 1996 | Accounts for a small company made up to 29 February 1996 (1 page) |
5 December 1996 | Accounts for a small company made up to 29 February 1996 (1 page) |
11 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
11 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
13 December 1995 | Secretary's particulars changed (2 pages) |
13 December 1995 | Secretary's particulars changed (2 pages) |
3 October 1995 | Return made up to 10/08/95; no change of members
|
3 October 1995 | Return made up to 10/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
31 May 1991 | Company name changed\certificate issued on 31/05/91 (2 pages) |
31 May 1991 | Company name changed\certificate issued on 31/05/91 (2 pages) |
10 August 1990 | Incorporation (9 pages) |
10 August 1990 | Incorporation (9 pages) |