Company NameTSG (Macclesfield) Limited
Company StatusDissolved
Company Number04241100
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous Names4

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NamePaul Keenan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Butlers Cottage
Prestbury Road
Over Alderley
Cheshire
SK10 4PY
Director NameJohn Stamp
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address51 South Avenue
Darley Abbey
Derby
Derbyshire
DE22 1FB
Director NamePatricia Mary Keenan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressButlers Cottage
Prestbury Road Over Alderley
Cheshire
SK10 4PY
Secretary NamePatricia Mary Keenan
NationalityBritish
StatusResigned
Appointed26 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressButlers Cottage
Prestbury Road Over Alderley
Cheshire
SK10 4PY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitearnfieldcare.co.uk
Email address[email protected]
Telephone07 966327165
Telephone regionMobile

Location

Registered Address82 Reddish Road
Stockport
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

800 at £1Arnfield Care LTD
80.00%
Ordinary
100 at £1Patricia Keenan
10.00%
Ordinary
100 at £1Paul Keenan
10.00%
Ordinary

Financials

Year2014
Net Worth£5,284
Cash£62,266
Current Liabilities£73,146

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (3 pages)
19 November 2018Cessation of Patricia Mary Keenan as a person with significant control on 18 November 2018 (1 page)
19 November 2018Termination of appointment of Patricia Mary Keenan as a director on 18 November 2018 (1 page)
19 November 2018Termination of appointment of Patricia Mary Keenan as a secretary on 18 November 2018 (1 page)
12 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 September 2018Notification of Patricia Keenan as a person with significant control on 12 September 2018 (2 pages)
12 September 2018Registered office address changed from Brookbank House Wellington Road Bollington Cheshire SK10 5JR to 82 Reddish Road Stockport SK5 7QU on 12 September 2018 (1 page)
10 September 2018Notification of Paul Keenan as a person with significant control on 10 September 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
1 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
1 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
25 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
(2 pages)
25 October 2016Change of name notice (2 pages)
25 October 2016Change of name notice (2 pages)
25 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-23
(2 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Company name changed trade skills (derbyshire) LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 September 2011Company name changed trade skills (derbyshire) LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 September 2009Return made up to 26/06/09; full list of members (4 pages)
9 September 2009Return made up to 26/06/09; full list of members (4 pages)
23 December 2008Return made up to 26/06/08; full list of members (4 pages)
23 December 2008Return made up to 26/06/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
4 July 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 February 2008Company name changed arnfield training LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed arnfield training LIMITED\certificate issued on 08/02/08 (2 pages)
4 January 2008Company name changed arnfield care (uk) LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed arnfield care (uk) LIMITED\certificate issued on 04/01/08 (2 pages)
3 January 2008Return made up to 26/06/07; full list of members (7 pages)
3 January 2008Return made up to 26/06/07; full list of members (7 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 September 2006Return made up to 26/06/06; full list of members (7 pages)
8 September 2006Return made up to 26/06/06; full list of members (7 pages)
20 March 2006Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2004Return made up to 26/06/04; full list of members (8 pages)
31 October 2004Return made up to 26/06/04; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Return made up to 26/06/03; full list of members (7 pages)
25 June 2003Return made up to 26/06/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 September 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
23 September 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(7 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: fountain house 1 fountain street congleton cheshire CW12 4BE (1 page)
25 March 2002Registered office changed on 25/03/02 from: fountain house 1 fountain street congleton cheshire CW12 4BE (1 page)
5 September 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
5 September 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Incorporation (17 pages)
26 June 2001Incorporation (17 pages)