Macclesfield
Cheshire
SK10 1GF
Secretary Name | Sarah Louise Boothe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years (closed 20 April 2010) |
Role | Teacher |
Correspondence Address | Moelwyn Restuarant Cricoeth Criccieth Gwynedd LL52 0HG Wales |
Secretary Name | Mr David Alec Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Windy Arbour Farm Holmes Chapel Road, Lower Withington Macclesfield Cheshire SK11 9LL |
Secretary Name | Carl Andrew Rowlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 March 2006) |
Role | Sales |
Correspondence Address | Windy Arbour Farm Salters Lane, Lower Withington Macclesfield Cheshire SK11 9LL |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£31,959 |
Cash | £11,715 |
Current Liabilities | £65,528 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved following liquidation (1 page) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 12 January 2010 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 12 January 2010 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 7 December 2009 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 7 December 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 7 December 2009 (5 pages) |
16 December 2008 | Appointment of a voluntary liquidator (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Appointment of a voluntary liquidator (1 page) |
16 December 2008 | Statement of affairs with form 4.19 (7 pages) |
16 December 2008 | Statement of affairs with form 4.19 (7 pages) |
16 December 2008 | Resolutions
|
25 November 2008 | Registered office changed on 25/11/2008 from 145A ashley road hale altrincham WA14 2UW (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 145A ashley road hale altrincham WA14 2UW (1 page) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
21 December 2005 | Ad 18/11/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 December 2005 | Ad 18/11/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 December 2005 | Nc inc already adjusted 18/11/05 (1 page) |
21 December 2005 | Resolutions
|
21 December 2005 | Nc inc already adjusted 18/11/05 (1 page) |
21 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
22 February 2005 | Incorporation (12 pages) |
22 February 2005 | Incorporation (12 pages) |