Macclesfield
Cheshire
SK10 1GD
Secretary Name | Jean Margaret Welsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 July 2012) |
Role | Retired |
Correspondence Address | 21 Fenton Close Congleton Cheshire CW12 3TH |
Secretary Name | John Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Fenton Close Congleton Cheshire CW12 3TH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved following liquidation (1 page) |
10 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2011 | Liquidators statement of receipts and payments to 21 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
7 November 2011 | Liquidators' statement of receipts and payments to 21 October 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 21 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 21 April 2011 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
19 November 2010 | Liquidators statement of receipts and payments to 21 October 2010 (5 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 21 October 2010 (5 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Appointment of a voluntary liquidator (1 page) |
4 November 2009 | Appointment of a voluntary liquidator (1 page) |
4 November 2009 | Resolutions
|
4 November 2009 | Statement of affairs with form 4.19 (13 pages) |
4 November 2009 | Statement of affairs with form 4.19 (13 pages) |
20 October 2009 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 20 October 2009 (1 page) |
23 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
22 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
14 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
14 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (11 pages) |
12 October 2004 | Incorporation (11 pages) |