Macclesfield
Cheshire
SK11 7EA
Director Name | Miss Lisa Jane Mather |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St John's Avenue Knutsford Cheshire WA16 0DH |
Secretary Name | Miss Lisa Jane Mather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St John's Avenue Knutsford Cheshire WA16 0DH |
Director Name | Mr James Nicholas Mather |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Road Cheadle Hulme Cheadle Cheshire SK8 7DQ |
Director Name | Simon Christopher Mather |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Stone Mason |
Correspondence Address | 7b Raymond Street Chester CH1 4EL Wales |
Secretary Name | Mr James Nicholas Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manor Road Cheadle Hulme Cheadle Cheshire SK8 7DQ |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2013 | Final Gazette dissolved following liquidation (1 page) |
2 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
11 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
11 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
20 September 2010 | Liquidators statement of receipts and payments to 21 August 2010 (5 pages) |
20 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
16 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
16 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
25 March 2009 | Liquidators' statement of receipts and payments to 21 February 2009 (5 pages) |
25 March 2009 | Liquidators statement of receipts and payments to 21 February 2009 (5 pages) |
19 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
19 September 2008 | Liquidators' statement of receipts and payments to 21 August 2008 (5 pages) |
19 September 2008 | Liquidators statement of receipts and payments to 21 August 2008 (5 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: ryecroft, manor park road glossop glossop derbyshire SK13 9SQ (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: ryecroft, manor park road glossop glossop derbyshire SK13 9SQ (1 page) |
1 September 2007 | Appointment of a voluntary liquidator (1 page) |
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
1 September 2007 | Appointment of a voluntary liquidator (1 page) |
1 September 2007 | Statement of affairs (12 pages) |
1 September 2007 | Statement of affairs (12 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: unit 1 & 2 walker industrial par frithknol road chapel en le frith high peak derbyshire SK23 0PG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: unit 1 & 2 walker industrial par frithknol road chapel en le frith high peak derbyshire SK23 0PG (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (8 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
5 January 2006 | Ad 14/11/05--------- £ si 9900@1=9900 £ ic 103/10003 (2 pages) |
5 January 2006 | Ad 14/11/05--------- £ si 9900@1=9900 £ ic 103/10003 (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
16 December 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Nc inc already adjusted 09/08/05 (1 page) |
29 November 2005 | Ad 09/08/05--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
29 November 2005 | Nc inc already adjusted 09/08/05 (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Ad 09/08/05--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: no.15 Bridgeholme mill charley lane, chinley high peak SK23 6DX (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: no.15 Bridgeholme mill charley lane, chinley high peak SK23 6DX (1 page) |
18 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
18 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
14 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
14 June 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 July 2004 | Return made up to 18/05/04; no change of members (7 pages) |
28 July 2004 | Return made up to 18/05/04; no change of members (7 pages) |
13 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
13 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
9 April 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
9 April 2002 | Accounting reference date extended from 31/05/02 to 31/10/02 (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
9 January 2002 | Company name changed diamond stone (properties) LTD\certificate issued on 09/01/02 (2 pages) |
9 January 2002 | Company name changed diamond stone (properties) LTD\certificate issued on 09/01/02 (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
18 May 2001 | Incorporation (23 pages) |