Buxton
Derbyshire
SK17 6RJ
Secretary Name | Gail Frances Darke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 10 years, 10 months (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 107 Corbar Road Buxton Derbyshire SK17 6RJ |
Director Name | Ian Stephen McCall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Chartered Management Acccounta |
Correspondence Address | 83 Basford Bridge Lane Cheddleton Leek Staffordshire ST13 7EQ |
Secretary Name | Esther Louise Stainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36c Fairfield Road Buxton Derbyshire SK17 7DW |
Registered Address | Suite 65 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £467 |
Current Liabilities | £40,903 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2009 | Compulsory strike-off action has been suspended (1 page) |
24 June 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 7 settle close bury lancashire BL8 2TP (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 7 settle close bury lancashire BL8 2TP (1 page) |
14 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
24 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
24 August 2007 | Return made up to 11/06/07; full list of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page) |
3 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (6 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: city wharf new bailey street manchester lancashire M3 5ER (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (5 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (5 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 June 2001 | Return made up to 11/06/01; full list of members
|
18 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 77 leek road buxton derbyshire SK17 6UF (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 77 leek road buxton derbyshire SK17 6UF (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 8 the quadrant buxton derbyshire SK17 6AW (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 8 the quadrant buxton derbyshire SK17 6AW (1 page) |
30 January 2001 | Company name changed smd construction consultants LTD\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed smd construction consultants LTD\certificate issued on 30/01/01 (2 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Ad 15/06/99--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 15/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New secretary appointed (2 pages) |
23 June 1999 | Company name changed samac one LTD\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed samac one LTD\certificate issued on 24/06/99 (2 pages) |
11 June 1999 | Incorporation (23 pages) |