Bunce Lane, Marton
Macclesfield
Cheshire
SK11 9HQ
Secretary Name | William Kenneth Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(4 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 4 Kings Close Wilmslow Cheshire SK9 5AJ |
Secretary Name | Samuel Jorgen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 66 Broken Cross Macclesfield Cheshire SK11 8TZ |
Secretary Name | Mr Anthony John Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood 29 Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
76 at £1 | Mr Nicholas Hill 51.01% Ordinary |
---|---|
25 at £1 | Samuel Hill 16.78% Ordinary |
24 at £1 | Anna Hill 16.11% Ordinary |
24 at £1 | Kate Hill 16.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,699 |
Current Liabilities | £33,906 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 October 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Mr Nicholas William Hill on 11 February 2010 (2 pages) |
6 October 2010 | Annual return made up to 11 February 2010 with a full list of shareholders Statement of capital on 2010-10-06
|
6 October 2010 | Director's details changed for Mr Nicholas William Hill on 11 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 11/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 11/02/08; full list of members (4 pages) |
24 April 2009 | Return made up to 11/02/08; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
24 February 2009 | Appointment terminated secretary anthony leah (1 page) |
24 February 2009 | Appointment Terminated Secretary anthony leah (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
12 February 2007 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 11/02/06; full list of members (3 pages) |
12 July 2006 | Return made up to 11/02/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 March 2005 | Return made up to 11/02/05; full list of members
|
3 March 2005 | Return made up to 11/02/05; full list of members (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
14 February 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | Secretary resigned (1 page) |
27 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 March 2004 | Return made up to 11/02/04; no change of members (6 pages) |
18 March 2004 | Return made up to 11/02/04; no change of members (6 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: the coach house heawood hall nether alderley macclesfield cheshire SK10 4TN (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: the coach house heawood hall nether alderley macclesfield cheshire SK10 4TN (1 page) |
13 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 December 2002 | Return made up to 11/02/02; full list of members (7 pages) |
12 December 2002 | Return made up to 11/02/02; full list of members (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 April 2002 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 29 February 2000 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 29 February 2000 (7 pages) |
8 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 11/02/01; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 March 2000 | Return made up to 11/02/00; full list of members
|
15 March 2000 | Return made up to 11/02/00; full list of members (7 pages) |
1 July 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
1 July 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
15 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
15 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
29 April 1998 | Return made up to 11/02/98; full list of members
|
29 April 1998 | Return made up to 11/02/98; full list of members (6 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 July 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
27 July 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
13 May 1997 | Ad 01/05/97--------- £ si 49@1=49 £ ic 98/147 (2 pages) |
13 May 1997 | Ad 01/05/97--------- £ si 49@1=49 £ ic 98/147 (2 pages) |
17 April 1997 | Accounts for a small company made up to 28 February 1995 (5 pages) |
17 April 1997 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 11/02/97; no change of members (4 pages) |
21 January 1997 | Return made up to 11/02/96; full list of members (6 pages) |
21 January 1997 | Return made up to 11/02/96; full list of members
|
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: sovereign house queen street manchester M2 5HR (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: sovereign house queen street manchester M2 5HR (1 page) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Return made up to 11/02/95; no change of members (4 pages) |
22 February 1996 | Return made up to 11/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |