Macclesfield
Cheshire
SK10 3JL
Secretary Name | Matthew John Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 December 2015) |
Role | Commissions Controller |
Correspondence Address | 18 Knowsley Road Macclesfield Cheshire SK11 8AP |
Director Name | Stephen John Keenan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Financier |
Correspondence Address | Spindle Hey Priory Lane, Prestbury Macclesfield Cheshire SK10 4AE |
Secretary Name | Stephen John Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Spindle Hey Priory Lane, Prestbury Macclesfield Cheshire SK10 4AE |
Director Name | Michael Adrian Moroney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2002) |
Role | IT Director |
Correspondence Address | 7 Ludford Close Newcastle Staffordshire ST5 7SD |
Director Name | Michael Ransom |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Sales Director |
Correspondence Address | 6 Pavilion Way Macclesfield Cheshire SK10 3LU |
Director Name | Nicholas Sneddon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 47 Newhall Street Macclesfield Cheshire SK10 3AB |
Secretary Name | Suzanne Jane Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2008) |
Role | Financial Controller |
Correspondence Address | 10 Fall Birch Road Bolton Lancashire BL6 4LF |
Director Name | Mr Edward Kevin Sample |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Kestrel View Glossop Derbyshire SK13 6QE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,784,937 |
Gross Profit | £2,241,926 |
Net Worth | £503,730 |
Cash | £304,919 |
Current Liabilities | £1,168,953 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2015 | Notice of final account prior to dissolution (1 page) |
23 September 2015 | Return of final meeting of creditors (1 page) |
23 September 2015 | Notice of final account prior to dissolution (1 page) |
24 August 2009 | Appointment of a liquidator (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from city wharf new bailey street manchester M3 5ER (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from city wharf new bailey street manchester M3 5ER (1 page) |
24 August 2009 | Appointment of a liquidator (1 page) |
26 January 2009 | Order of court to wind up (2 pages) |
26 January 2009 | Order of court to wind up (2 pages) |
16 January 2009 | Order of court to wind up (2 pages) |
16 January 2009 | Order of court to wind up (2 pages) |
10 January 2009 | Order of court to wind up (1 page) |
10 January 2009 | Order of court to wind up (1 page) |
17 December 2008 | Appointment terminated director edward sample (1 page) |
17 December 2008 | Appointment terminated director edward sample (1 page) |
21 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 July 2008 | Director appointed edward kevin sample (2 pages) |
30 July 2008 | Director appointed edward kevin sample (2 pages) |
23 July 2008 | Secretary appointed matthew john mellor (2 pages) |
23 July 2008 | Secretary appointed matthew john mellor (2 pages) |
17 July 2008 | Appointment terminated director stephen keenan (1 page) |
17 July 2008 | Appointment terminated director stephen keenan (1 page) |
27 March 2008 | Appointment terminated secretary suzanne chadwick (1 page) |
27 March 2008 | Appointment terminated secretary suzanne chadwick (1 page) |
11 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
1 June 2007 | Return made up to 21/04/07; no change of members (7 pages) |
22 May 2007 | Accounts made up to 31 October 2006 (15 pages) |
22 May 2007 | Accounts made up to 31 October 2006 (15 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
19 July 2006 | Return made up to 21/04/06; full list of members (7 pages) |
19 July 2006 | Return made up to 21/04/06; full list of members (7 pages) |
27 April 2006 | Accounts made up to 31 October 2005 (18 pages) |
27 April 2006 | Accounts made up to 31 October 2005 (18 pages) |
20 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
18 May 2005 | Accounts made up to 31 October 2004 (16 pages) |
18 May 2005 | Accounts made up to 31 October 2004 (16 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Nc inc already adjusted 19/01/04 (1 page) |
1 June 2004 | Ad 19/01/04--------- £ si [email protected] (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Nc inc already adjusted 19/01/04 (1 page) |
1 June 2004 | Ad 19/01/04--------- £ si [email protected] (2 pages) |
25 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
25 March 2004 | Accounts made up to 31 October 2003 (18 pages) |
25 March 2004 | Accounts made up to 31 October 2003 (18 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
7 September 2003 | Accounts made up to 31 October 2002 (23 pages) |
7 September 2003 | Accounts made up to 31 October 2002 (23 pages) |
3 September 2003 | Return made up to 21/04/03; full list of members (7 pages) |
3 September 2003 | Return made up to 21/04/03; full list of members (7 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: exchange buildings 24 saint petersgate, stockport cheshire SK1 1HD (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: exchange buildings 24 saint petersgate, stockport cheshire SK1 1HD (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
2 August 2002 | Company name changed prestbury holdings LIMITED\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed prestbury holdings LIMITED\certificate issued on 02/08/02 (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 21/04/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 21/04/02; full list of members (7 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
30 October 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
30 October 2001 | Accounting reference date extended from 30/04/01 to 31/10/01 (1 page) |
10 August 2001 | Return made up to 21/04/01; full list of members
|
10 August 2001 | Return made up to 21/04/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
6 April 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 21/04/00; full list of members
|
27 July 2000 | Return made up to 21/04/00; full list of members
|
4 October 1999 | Particulars of contract relating to shares (4 pages) |
4 October 1999 | Ad 22/04/99--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
4 October 1999 | Ad 22/04/99--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
4 October 1999 | Particulars of contract relating to shares (4 pages) |
4 October 1999 | Ad 22/04/99--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
4 October 1999 | Ad 22/04/99--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
4 October 1999 | Particulars of contract relating to shares (4 pages) |
4 October 1999 | Particulars of contract relating to shares (4 pages) |
28 September 1999 | Particulars of contract relating to shares (4 pages) |
28 September 1999 | Particulars of contract relating to shares (4 pages) |
28 September 1999 | Ad 22/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 September 1999 | Ad 22/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 September 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 September 1999 | Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (21 pages) |
21 April 1999 | Incorporation (21 pages) |