Tytherington
Macclesfield
Cheshire
SK10 2SX
Secretary Name | Samantha Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Curlew Close Tytherington Macclesfield Cheshire SK10 2SX |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
12 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 June 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
22 December 2011 | Liquidators statement of receipts and payments to 19 November 2011 (5 pages) |
22 December 2011 | Liquidators' statement of receipts and payments to 19 November 2011 (5 pages) |
15 June 2011 | Liquidators statement of receipts and payments to 19 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
15 June 2011 | Liquidators' statement of receipts and payments to 19 May 2011 (5 pages) |
8 December 2010 | Liquidators statement of receipts and payments to 19 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
8 December 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
21 June 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
21 June 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 19 May 2010 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
5 January 2010 | Liquidators' statement of receipts and payments to 19 November 2009 (5 pages) |
5 January 2010 | Liquidators statement of receipts and payments to 19 November 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 19 May 2009 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 19 May 2009 (5 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 19 May 2009 (5 pages) |
4 December 2008 | Liquidators' statement of receipts and payments to 19 November 2008 (5 pages) |
4 December 2008 | Liquidators' statement of receipts and payments to 19 November 2008 (5 pages) |
4 December 2008 | Liquidators statement of receipts and payments to 19 November 2008 (5 pages) |
27 November 2007 | Appointment of a voluntary liquidator (1 page) |
27 November 2007 | Resolutions
|
27 November 2007 | Statement of affairs (9 pages) |
27 November 2007 | Statement of affairs (9 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Appointment of a voluntary liquidator (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: unit 6 ground floor goyt mill upper hibbert lane marple stockport cheshire SK6 7HX (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: unit 6 ground floor goyt mill upper hibbert lane marple stockport cheshire SK6 7HX (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: nelson house park road timperley WA14 5BZ (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: nelson house park road timperley WA14 5BZ (1 page) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 May 2007 | Return made up to 08/09/06; full list of members (6 pages) |
16 May 2007 | Return made up to 08/09/06; full list of members (6 pages) |
28 December 2006 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Particulars of mortgage/charge (4 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 10 curlew close tytherington macclesfield cheshire SK10 2SX (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 10 curlew close tytherington macclesfield cheshire SK10 2SX (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
9 December 2005 | Return made up to 08/09/05; full list of members (6 pages) |
9 December 2005 | Return made up to 08/09/05; full list of members (6 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
4 July 2005 | Company name changed cms plastics LIMITED\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed cms plastics LIMITED\certificate issued on 04/07/05 (2 pages) |
8 September 2004 | Incorporation (9 pages) |
8 September 2004 | Incorporation (9 pages) |