Alderley Road
Macclesfield
Cheshire
SK10 4RH
Director Name | David Edward Tatton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 970 Badminton Drive Bartonville Texas 76226 |
Secretary Name | Wanda Suzanne Coyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Fallibroome Manor House Alderley Road Macclesfield Cheshire SK10 4RH |
Secretary Name | Deborah Ann Tatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Broomfield House 254 Leek Road Endon Staffordshire ST9 9DY |
Registered Address | C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
118.8k at 0.01 | Perpetual Energy Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,173,182 |
Net Worth | -£128,543 |
Cash | £80,661 |
Current Liabilities | £1,410,075 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Restoration by order of the court (4 pages) |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | Final Gazette dissolved following liquidation (1 page) |
24 February 2011 | Notice of move from Administration to Dissolution (21 pages) |
14 January 2011 | Registered office address changed from , Century House 11 St. Peters Square, Manchester, M2 3DN on 14 January 2011 (2 pages) |
30 September 2010 | Administrator's progress report to 25 August 2010 (17 pages) |
25 May 2010 | Result of meeting of creditors (38 pages) |
4 May 2010 | Statement of affairs with form 2.14B (14 pages) |
28 April 2010 | Statement of administrator's proposal (37 pages) |
4 March 2010 | Appointment of an administrator (1 page) |
4 March 2010 | Registered office address changed from , Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8GS on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from , Booths Hall, Chelford Road, Knutsford, Cheshire, WA16 8GS on 4 March 2010 (2 pages) |
19 January 2010 | Director's details changed for David Tatton on 1 April 2009 (1 page) |
19 January 2010 | Director's details changed for David Tatton on 1 April 2009 (1 page) |
25 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
25 August 2009 | Appointment terminated secretary deborah tatton (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
3 September 2008 | Return made up to 17/06/08; full list of members (4 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 April 2008 | Capitals not rolled up (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: fallibroome manor house, alderley road, prestbury, cheshire SK10 4RH (1 page) |
16 July 2007 | Return made up to 17/06/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 August 2006 | Ad 01/12/05--------- £ si [email protected] (2 pages) |
1 August 2006 | Return made up to 17/06/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 January 2006 | Ad 24/11/05--------- £ si [email protected]=949 £ ic 1/950 (2 pages) |
10 January 2006 | £ nc 2/10001 24/11/05 (2 pages) |
10 January 2006 | S-div 28/11/05 (2 pages) |
10 January 2006 | Resolutions
|
24 August 2005 | Return made up to 17/06/05; full list of members (7 pages) |
18 November 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
17 June 2004 | Incorporation (13 pages) |