Tytherington
Macclesfield
Cheshire
SK10 2US
Secretary Name | Mrs Margot Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 December 2011) |
Role | Personal Assistant |
Correspondence Address | 1 Oakhill Close Tytherington Macclesfield Cheshire SK10 2US |
Secretary Name | Mrs Sharon Marie Clarke |
---|---|
Status | Resigned |
Appointed | 19 May 2003(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 10 Thorne Avenue Urmston Manchester M41 5PY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Barber & Co, 19a Green Lane Ashton On Mersey Sale Cheshire M33 5PN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
1 at 1 | Alexander Samuel Barber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,036 |
Gross Profit | £7,231 |
Net Worth | £2,821 |
Cash | £3,163 |
Current Liabilities | £342 |
Latest Accounts | 30 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption full accounts made up to 30 July 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 30 July 2010 (9 pages) |
24 December 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
24 December 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
3 June 2010 | Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-03
|
3 June 2010 | Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 May 2009 | Director's Change of Particulars / alexander barber / 07/03/2009 / Title was: , now: mr; HouseName/Number was: 7, now: 1; Street was: temple road, now: oakhill close; Area was: , now: tytherington; Post Town was: sale, now: macclesfiled; Post Code was: M33 2EP, now: SK10 2US (2 pages) |
27 May 2009 | Director's change of particulars / alexander barber / 07/03/2009 (2 pages) |
27 May 2009 | Secretary's change of particulars / margot barber / 07/03/2009 (2 pages) |
27 May 2009 | Secretary's Change of Particulars / margot barber / 07/03/2009 / Title was: , now: mrs; HouseName/Number was: 7, now: 1; Street was: temple road, now: oakhill close; Area was: , now: tytherington; Post Town was: sale moor, now: macclesfield; Post Code was: M33 2EP, now: SK10 2US (2 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) |
6 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
6 August 2008 | Secretary's change of particulars / margot barber / 01/04/2008 (1 page) |
6 August 2008 | Director's change of particulars / alexander barber / 01/04/2008 (1 page) |
6 August 2008 | Secretary's Change of Particulars / margot barber / 01/04/2008 / HouseName/Number was: , now: 7; Street was: 15 farmfield, now: temple road; Area was: ashton on mersey, now: ; Post Town was: sale, now: sale moor; Post Code was: M33 5PW, now: M33 2EP (1 page) |
6 August 2008 | Director's Change of Particulars / alexander barber / 01/04/2008 / HouseName/Number was: , now: 7; Street was: 15 farmfield, now: temple road; Area was: ashton on mersey, now: ; Post Code was: M33 5PW, now: M33 2EP; Country was: , now: england (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Return made up to 13/05/07; full list of members (2 pages) |
31 August 2007 | Return made up to 13/05/07; full list of members (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA (1 page) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Location of register of members (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
12 May 2006 | Return made up to 13/05/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 March 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
10 March 2005 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 July 2004 | Return made up to 13/05/04; full list of members
|
9 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
13 May 2003 | Incorporation (16 pages) |
13 May 2003 | Incorporation (16 pages) |