Macclesfield
Cheshire
SK10 3JL
Director Name | Lynne Patricia Birkett |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Church Lane Sutton Macclesfield SK11 0DS |
Director Name | The Right Hon Francis Anthony Aylmer Maude |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 4 months (closed 23 December 2015) |
Role | Politician |
Country of Residence | England |
Correspondence Address | Platts Green House Worthing Road Horsham West Sussex RH13 8NS |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (closed 23 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Well Place Cheltenham Gloucestershire GL50 2PJ Wales |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2008(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 23 December 2015) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Stephen John Keenan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Finance M Director |
Correspondence Address | Spindle Hey Priory Lane, Prestbury Macclesfield Cheshire SK10 4AE |
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beeches Church Road Fleet Hampshire GU51 4LY |
Director Name | Keith Bethell Lycett |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 September 2004) |
Role | Consultant |
Correspondence Address | 5 Darren Close Cowbridge South Glamorgan CF71 7DE Wales |
Secretary Name | Suzanne Jane Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 March 2008) |
Role | Financial Controller |
Correspondence Address | 10 Fall Birch Road Bolton Lancashire BL6 4LF |
Director Name | Mr Edward Kevin Sample |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kestrel View Glossop Derbyshire SK13 6QE |
Director Name | Margaret Cresswell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(5 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 07 October 2008) |
Role | Company Director |
Correspondence Address | 20 Haslemere Road Flixton Gtr Manchester M41 6HA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,784,937 |
Gross Profit | £2,241,926 |
Net Worth | £421,281 |
Cash | £304,919 |
Current Liabilities | £1,168,953 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 September 2015 | Return of final meeting of creditors (1 page) |
23 September 2015 | Notice of final account prior to dissolution (1 page) |
23 September 2015 | Notice of final account prior to dissolution (1 page) |
28 August 2009 | Appointment of a liquidator (1 page) |
28 August 2009 | Appointment of a liquidator (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from city wharf new bailey street manchester M3 5ER (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from city wharf new bailey street manchester M3 5ER (1 page) |
15 May 2009 | Order of court to wind up (1 page) |
15 May 2009 | Order of court to wind up (1 page) |
23 February 2009 | Director's change of particulars / robert anderson / 01/01/2009 (1 page) |
23 February 2009 | Director's change of particulars / robert anderson / 01/01/2009 (1 page) |
17 December 2008 | Appointment terminated director edward sample (1 page) |
17 December 2008 | Appointment terminated director edward sample (1 page) |
17 October 2008 | Appointment terminated director margaret cresswell (1 page) |
17 October 2008 | Appointment terminated director margaret cresswell (1 page) |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
7 October 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
28 July 2008 | Secretary appointed capita company secretarial services LIMITED (2 pages) |
28 July 2008 | Secretary appointed capita company secretarial services LIMITED (2 pages) |
17 July 2008 | Director appointed margaret cresswell (1 page) |
17 July 2008 | Appointment terminated director stephen keenan (2 pages) |
17 July 2008 | Director appointed margaret cresswell (1 page) |
17 July 2008 | Appointment terminated director stephen keenan (2 pages) |
27 March 2008 | Appointment terminated secretary suzanne chadwick (1 page) |
27 March 2008 | Appointment terminated secretary suzanne chadwick (1 page) |
11 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
18 October 2007 | Return made up to 24/07/07; bulk list available separately (10 pages) |
18 October 2007 | Return made up to 24/07/07; bulk list available separately (10 pages) |
22 May 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
22 May 2007 | Group of companies' accounts made up to 31 October 2006 (26 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
6 February 2007 | Ad 27/12/06--------- £ si [email protected]=250000 £ ic 1267389/1517389 (4 pages) |
6 February 2007 | Ad 27/12/06--------- £ si [email protected]=250000 £ ic 1267389/1517389 (4 pages) |
24 January 2007 | Ad 28/02/06--------- £ si [email protected] (2 pages) |
24 January 2007 | Ad 28/02/06--------- £ si [email protected] (2 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
19 October 2006 | Return made up to 24/07/06; bulk list available separately (10 pages) |
19 October 2006 | Return made up to 24/07/06; bulk list available separately (10 pages) |
27 April 2006 | Group of companies' accounts made up to 31 October 2005 (27 pages) |
27 April 2006 | Group of companies' accounts made up to 31 October 2005 (27 pages) |
12 January 2006 | Ad 23/09/05--------- £ si [email protected]=50000 £ ic 1167388/1217388 (2 pages) |
12 January 2006 | Ad 21/03/05--------- £ si [email protected] (2 pages) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Ad 23/09/05--------- £ si [email protected]=50000 £ ic 1167388/1217388 (2 pages) |
12 January 2006 | Ad 21/03/05--------- £ si [email protected] (2 pages) |
18 October 2005 | Return made up to 24/07/05; bulk list available separately (9 pages) |
18 October 2005 | Return made up to 24/07/05; bulk list available separately (9 pages) |
13 July 2005 | Ad 13/06/05--------- £ si [email protected]=250000 £ ic 867388/1117388 (2 pages) |
13 July 2005 | Ad 13/06/05--------- £ si [email protected]=250000 £ ic 867388/1117388 (2 pages) |
18 May 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
18 May 2005 | Group of companies' accounts made up to 31 October 2004 (25 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
26 October 2004 | Return made up to 24/07/04; full list of members (13 pages) |
26 October 2004 | Return made up to 24/07/04; full list of members (13 pages) |
5 August 2004 | Ad 09/02/04--------- £ si [email protected]=4300 £ ic 769340/773640 (2 pages) |
5 August 2004 | Ad 09/02/04--------- £ si [email protected]=4300 £ ic 769340/773640 (2 pages) |
18 March 2004 | Group of companies' accounts made up to 31 October 2003 (30 pages) |
18 March 2004 | Group of companies' accounts made up to 31 October 2003 (30 pages) |
11 March 2004 | Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page) |
11 March 2004 | Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page) |
12 November 2003 | Ad 28/10/03--------- £ si [email protected]=1950 £ ic 767390/769340 (2 pages) |
12 November 2003 | Ad 28/10/03--------- £ si [email protected]=1950 £ ic 767390/769340 (2 pages) |
7 October 2003 | Return made up to 24/07/03; full list of members
|
7 October 2003 | Return made up to 24/07/03; full list of members
|
26 September 2003 | Ad 04/09/03--------- £ si [email protected]=138888 £ ic 628502/767390 (7 pages) |
26 September 2003 | Ad 04/09/03--------- £ si [email protected]=138888 £ ic 628502/767390 (7 pages) |
16 September 2003 | Ad 26/08/03--------- £ si [email protected]=3500 £ ic 625002/628502 (2 pages) |
16 September 2003 | Ad 26/08/03--------- £ si [email protected]=3500 £ ic 625002/628502 (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of contract relating to shares (4 pages) |
7 January 2003 | Particulars of contract relating to shares (4 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
11 September 2002 | Ad 21/08/02--------- £ si [email protected]=625000 £ ic 2/625002 (4 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Conso 21/08/02 (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | Conso 21/08/02 (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Ad 21/08/02--------- £ si [email protected]=625000 £ ic 2/625002 (4 pages) |
9 September 2002 | Application to commence business (2 pages) |
9 September 2002 | Certificate of authorisation to commence business and borrow (1 page) |
9 September 2002 | Application to commence business (2 pages) |
9 September 2002 | Certificate of authorisation to commence business and borrow (1 page) |
3 September 2002 | Prospectus (60 pages) |
3 September 2002 | Prospectus (60 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 120 east road london N1 6AA (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 120 east road london N1 6AA (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Company name changed pilotcare PLC\certificate issued on 02/08/02 (2 pages) |
2 August 2002 | Company name changed pilotcare PLC\certificate issued on 02/08/02 (2 pages) |
24 July 2002 | Incorporation (13 pages) |
24 July 2002 | Incorporation (13 pages) |