Company NameGordons Of Macclesfield Limited
Company StatusDissolved
Company Number04802762
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Robert Jowle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(5 days after company formation)
Appointment Duration11 years, 11 months (closed 25 May 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Gleneagles Drive
Macclesfield
Cheshire
SK10 2TG
Secretary NameMr Arthur Gordon Jowle
NationalityBritish
StatusResigned
Appointed23 June 2003(5 days after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Rise
Prestbury
Macclesfield
Cheshire
SK10 4UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1David Robert Jowle
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,783
Cash£1,079
Current Liabilities£41,713

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
30 January 2014Appointment of a voluntary liquidator (1 page)
28 January 2014Registered office address changed from 61 Mill St Macclesfield Cheshire SK11 6NG on 28 January 2014 (2 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Statement of affairs with form 4.19 (10 pages)
19 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
24 June 2013Termination of appointment of Arthur Gordon Jowle as a secretary on 14 June 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 September 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 1
(4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 July 2010Director's details changed for David Robert Jowle on 18 June 2010 (2 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 August 2009Return made up to 18/06/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 July 2008Return made up to 18/06/08; no change of members (6 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 August 2007Return made up to 18/06/07; no change of members (6 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 June 2006Return made up to 18/06/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 July 2005Return made up to 18/06/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2004Return made up to 18/06/04; full list of members (6 pages)
27 April 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003New director appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Director resigned (1 page)
18 June 2003Incorporation (9 pages)