Jodrell Bank, Lower Withington
Macclesfield
Cheshire
SK11 9DJ
Director Name | Daren Roy Jordan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Squirrels Jump Alderley Edge Cheshire SK9 7DR |
Secretary Name | Cheryl Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Construction |
Correspondence Address | 16 Byron Close Ettiley Heath Sandbach Cheshire CW11 3GF |
Secretary Name | Amanda Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 3 Yew Tree Cottages Seven Sisters Lane Knutsford Cheshire WA16 8RN |
Secretary Name | Daren Roy Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 January 2009) |
Role | Company Director |
Correspondence Address | The Lodge Squirrels Jump Alderley Edge Cheshire SK9 7DR |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Paul Stewart Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36 |
Cash | £113 |
Current Liabilities | £25,533 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 28 January 2014 (10 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (10 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (10 pages) |
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Statement of affairs with form 4.19 (5 pages) |
15 January 2013 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG on 15 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 July 2010 | Director's details changed for Mr Paul Stewart Jordan on 19 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr Paul Stewart Jordan on 19 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
10 August 2009 | Return made up to 19/05/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 February 2009 | Appointment terminated secretary daren jordan (1 page) |
7 February 2009 | Appointment terminated secretary daren jordan (1 page) |
3 July 2008 | Return made up to 19/05/08; no change of members (6 pages) |
3 July 2008 | Return made up to 19/05/08; no change of members (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 July 2007 | Return made up to 19/05/07; no change of members (6 pages) |
24 July 2007 | Return made up to 19/05/07; no change of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
5 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 July 2004 | Return made up to 19/05/04; full list of members
|
2 July 2004 | Return made up to 19/05/04; full list of members
|
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
26 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
5 February 2002 | Return made up to 19/05/01; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
5 February 2002 | Return made up to 19/05/01; full list of members
|
5 February 2002 | Total exemption small company accounts made up to 30 April 2000 (5 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 12/14 macon court herald drive crewe cheshire CW1 6EA (1 page) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | New secretary appointed (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 12/14 macon court herald drive crewe cheshire CW1 6EA (1 page) |
13 November 2001 | Strike-off action suspended (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2001 | Strike-off action suspended (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
12 June 2000 | Return made up to 19/05/00; full list of members
|
12 June 2000 | Return made up to 19/05/00; full list of members
|
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
23 June 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
23 June 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
19 May 1999 | Incorporation (14 pages) |
19 May 1999 | Incorporation (14 pages) |