Chester
CH1 2LE
Wales
Director Name | Eric George Findlay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 Royal Manor Park 34 Queens Road Llandudno Conwy LL30 1TE Wales |
Director Name | Margaret Findlay |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 March 2008) |
Role | Secretary |
Correspondence Address | 34 Apartment 2 Royal Manor Park Queens Road Craig-Y-Don Llandudno LL30 1TE Wales |
Secretary Name | Margaret Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(6 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 December 2011) |
Role | Secretary |
Correspondence Address | 34 Apartment 2 Royal Manor Park Queens Road Craig-Y-Don Llandudno LL30 1TE Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cmc-int.com |
---|---|
Email address | [email protected] |
Telephone | 01244 323322 |
Telephone region | Chester |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Benjamin Alexander Findlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£101,583 |
Cash | £125,082 |
Current Liabilities | £883,075 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2013 | Delivered on: 1 August 2013 Persons entitled: Margaret Findlay Eric George Findlay Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
13 August 2016 | Satisfaction of charge 042283460001 in full (1 page) |
13 August 2016 | Satisfaction of charge 042283460001 in full (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Registration of charge 042283460001 (10 pages) |
1 August 2013 | Registration of charge 042283460001 (10 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 November 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 November 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Director's details changed for Mr Benjamin Alexander Findlay on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Benjamin Alexander Findlay on 13 December 2011 (2 pages) |
7 December 2011 | Termination of appointment of Margaret Findlay as a secretary (1 page) |
7 December 2011 | Termination of appointment of Margaret Findlay as a secretary (1 page) |
23 August 2011 | Company name changed maveric machine rentals LTD\certificate issued on 23/08/11
|
23 August 2011 | Company name changed maveric machine rentals LTD\certificate issued on 23/08/11
|
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Benjamin Alexander Findlay on 1 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Benjamin Alexander Findlay on 1 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Benjamin Alexander Findlay on 1 May 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 2 egerton road south chorlton manchester M21 0YP (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 2 egerton road south chorlton manchester M21 0YP (1 page) |
15 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 November 2008 | Return made up to 04/06/08; full list of members (4 pages) |
31 October 2008 | Appointment terminated director eric findlay (1 page) |
31 October 2008 | Director appointed mr benjamin alexander findlay (1 page) |
31 October 2008 | Appointment terminated director eric findlay (1 page) |
31 October 2008 | Director appointed mr benjamin alexander findlay (1 page) |
31 October 2008 | Appointment terminated director margaret findlay (1 page) |
31 October 2008 | Appointment terminated director margaret findlay (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Memorandum and Articles of Association (3 pages) |
15 July 2003 | Memorandum and Articles of Association (3 pages) |
15 July 2003 | Resolutions
|
30 May 2003 | Return made up to 04/06/03; full list of members (7 pages) |
30 May 2003 | Return made up to 04/06/03; full list of members (7 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 April 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
11 April 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 04/06/02; full list of members (7 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
20 June 2001 | Ad 10/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2001 | Ad 10/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
4 June 2001 | Incorporation (11 pages) |
4 June 2001 | Incorporation (11 pages) |