Macclesfield
Cheshire
SK10 3JN
Secretary Name | Hazel Caulfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2001(3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 06 January 2015) |
Role | Secretary |
Correspondence Address | 28 Belmont Avenue Macclesfield Cheshire SK10 3JN |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
60 at 1 | Adrian Caulfield 60.00% Ordinary |
---|---|
40 at 1 | Ms Hazel Caulfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161 |
Cash | £3,436 |
Current Liabilities | £10,409 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
3 March 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
23 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-23
|
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 29 June 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
21 August 2008 | Return made up to 29/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (5 pages) |
15 July 2005 | Return made up to 29/06/05; full list of members (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 March 2005 | Return made up to 29/06/04; full list of members (5 pages) |
16 March 2005 | Return made up to 29/06/04; full list of members (5 pages) |
4 January 2005 | Strike-off action suspended (1 page) |
4 January 2005 | Strike-off action suspended (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 August 2003 | Return made up to 29/06/03; full list of members (5 pages) |
6 August 2003 | Return made up to 29/06/03; full list of members (5 pages) |
29 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
29 July 2002 | Return made up to 29/06/02; full list of members (5 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Ad 20/07/01--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
2 August 2001 | Ad 20/07/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Ad 20/07/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
2 August 2001 | Ad 20/07/01--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
20 July 2001 | Company name changed accesskey LIMITED\certificate issued on 20/07/01 (2 pages) |
20 July 2001 | Company name changed accesskey LIMITED\certificate issued on 20/07/01 (2 pages) |
29 June 2001 | Incorporation (10 pages) |
29 June 2001 | Incorporation (10 pages) |