Macclesfield
Cheshire
SK11 8QL
Director Name | Mr Philip John Lackford |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 14 August 2002(1 year after company formation) |
Appointment Duration | 13 years (closed 11 August 2015) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 17 Merriden Road Macclesfield Cheshire SK10 3AN |
Secretary Name | Mr Philip John Lackford |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 17 Merriden Road Macclesfield Cheshire SK10 3AN |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
1 at £1 | Anne Lackford 8.33% Ordinary B |
---|---|
1 at £1 | Gillian Burgess 8.33% Ordinary C |
5 at £1 | Allan Burgess 41.67% Ordinary |
5 at £1 | Philip John Lackford 41.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,942 |
Current Liabilities | £5,942 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom on 10 October 2013 (1 page) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
25 March 2013 | Registered office address changed from 17 Merriden Road Macclesfield Cheshire SK10 3AN England on 25 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
25 September 2009 | Ad 01/01/09-01/01/09\gbp si 1@1=1\gbp ic 11/12\ (2 pages) |
25 September 2009 | Ad 01/01/09-01/01/09\gbp si 1@1=1\gbp ic 10/11\ (2 pages) |
3 August 2009 | Nc inc already adjusted 01/01/09 (1 page) |
3 August 2009 | Ad 01/01/09\gbp si 4@1=4\gbp ic 6/10\ (2 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Ad 01/01/09\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
3 August 2009 | Nc inc already adjusted 01/01/09 (1 page) |
3 August 2009 | Resolutions
|
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page) |
24 January 2007 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
17 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
26 September 2002 | Return made up to 14/08/02; full list of members (6 pages) |
21 August 2002 | New director appointed (2 pages) |
17 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Nc inc already adjusted 14/08/01 (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
23 August 2001 | Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Incorporation (10 pages) |