Macclesfield
Cheshire
SK11 7EU
Secretary Name | Mark Anthony Heapy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 264 Buxton Road Macclesfield Cheshire SK11 7EU |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,066 |
Current Liabilities | £81,586 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders Statement of capital on 2011-02-28
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 March 2010 | Registered office address changed from Harrop Marshall Strathblane House Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Harrop Marshall Strathblane House Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Harrop Marshall Strathblane House Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Sandra Heapy on 2 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Sandra Heapy on 2 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Sandra Heapy on 2 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 June 2009 | Secretary's change of particulars / mark heapy / 01/05/2009 (1 page) |
26 June 2009 | Director's Change of Particulars / sandra heapy / 01/05/2009 / HouseName/Number was: , now: 264; Street was: 10 main road, now: buxton road; Area was: langley, now: ; Post Code was: SK11 0BU, now: SK11 7EU; Country was: , now: united kingdom (1 page) |
26 June 2009 | Director's change of particulars / sandra heapy / 01/05/2009 (1 page) |
26 June 2009 | Secretary's Change of Particulars / mark heapy / 01/05/2009 / HouseName/Number was: , now: 264; Street was: 10 main road, now: buxton road; Area was: langley, now: ; Post Code was: SK11 0DE, now: SK11 7EU; Country was: , now: united kingdom (1 page) |
3 June 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 November 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
19 November 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
27 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 June 2007 | Return made up to 04/02/07; full list of members (2 pages) |
29 June 2007 | Return made up to 04/02/07; full list of members (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: griffin court 201 chapel street manchester lancashire M3 5EQ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: griffin court 201 chapel street manchester lancashire M3 5EQ (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: griffin court 201 chapel street manchester M3 5EQ (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: griffin court 201 chapel street manchester M3 5EQ (1 page) |
22 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 04/02/06; full list of members
|
17 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
4 February 2005 | Incorporation (12 pages) |
4 February 2005 | Incorporation (12 pages) |