Station Lane, Ruston Spencer
Macclesfield
Cheshire
SK11 0QU
Director Name | Ms Georgina Forbes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knot Inn Station Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Secretary Name | Vincent Hughes |
---|---|
Status | Closed |
Appointed | 03 March 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 July 2011) |
Role | Company Director |
Correspondence Address | The Knot Inn Station Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Ms Georgina Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | New House Farm Rushton Spencer Macclesfield Cheshire SK11 0RB |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mary Joan Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2008) |
Role | Secretary |
Correspondence Address | 1 Crown Close Little Streton Church Streton Shropshire SY6 6RU Wales |
Registered Address | Starr & Co Chartered Accountants 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£27,346 |
Current Liabilities | £27,346 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
31 March 2011 | Application to strike the company off the register (3 pages) |
18 June 2010 | Director's details changed for Ms Georgina Forbes on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Vincent Hughes on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Vincent Hughes on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Ms Georgina Forbes on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for Ms Georgina Forbes on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Vincent Hughes on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 December 2008 | Director's Change of Particulars / georgina forbes / 01/12/2008 / Date of Birth was: 17-Feb-1958, now: 18-Feb-1958; HouseName/Number was: new house, now: the knot inn; Street was: farm, now: station lane; Post Code was: SK11 0RB, now: SK11 0QU; Country was: england, now: united kingdom (1 page) |
19 December 2008 | Director's change of particulars / georgina forbes / 01/12/2008 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
11 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 March 2008 | Accounts made up to 30 June 2007 (2 pages) |
10 March 2008 | Director's Change of Particulars / georgina forbes / 10/03/2008 / HouseName/Number was: the knot inn, now: new house; Street was: station lane, now: farm; Post Code was: SK11 0QU, now: SK11 0RB (1 page) |
10 March 2008 | Director's change of particulars / georgina forbes / 10/03/2008 (1 page) |
5 March 2008 | Director appointed ms georgina forbes (1 page) |
5 March 2008 | Secretary appointed vincent hughes (1 page) |
5 March 2008 | Director appointed ms georgina forbes (1 page) |
5 March 2008 | Secretary appointed vincent hughes (1 page) |
4 March 2008 | Appointment Terminated Secretary mary hughes (1 page) |
4 March 2008 | Appointment terminated secretary mary hughes (1 page) |
17 August 2007 | Return made up to 11/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 11/06/07; full list of members (2 pages) |
24 October 2006 | Accounts made up to 30 June 2006 (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
19 July 2006 | Secretary's particulars changed (1 page) |
18 November 2005 | Accounts made up to 30 June 2005 (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
19 August 2005 | Return made up to 11/06/05; full list of members (2 pages) |
22 February 2005 | Accounts made up to 30 June 2004 (2 pages) |
22 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Return made up to 11/06/04; full list of members
|
26 July 2004 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (12 pages) |