Macclesfield
Cheshire
SK11 6TU
Director Name | Brian Paul Johnson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hill Top Rise Whaley Bridge Derbyshire SK23 7BQ |
Secretary Name | Mrs Rowena Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Top Rise Whaley Bridge Derbyshire SK23 7BQ |
Secretary Name | Yong Mei Zhang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | Soverign Court King Edward Street Macclesfield Cheshire SK10 1AA |
Secretary Name | Mr Paul Barry Hodrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Maldale Wilnecote Tamworth Staffordshire B77 4PH |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£138,337 |
Cash | £1,181 |
Current Liabilities | £149,080 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved following liquidation (1 page) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
28 July 2010 | Liquidators statement of receipts and payments to 9 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 9 July 2010 (5 pages) |
24 July 2009 | Statement of affairs with form 4.19 (8 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Statement of affairs with form 4.19 (8 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 2ND floor charles roe chambers churchill way macclesfield cheshire SK11 6AY (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 2ND floor charles roe chambers churchill way macclesfield cheshire SK11 6AY (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Appointment Terminated Secretary paul hodrien (1 page) |
16 September 2008 | Appointment terminated secretary paul hodrien (1 page) |
16 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
13 May 2008 | Director's Change of Particulars / yong zhang / 13/05/2008 / HouseName/Number was: , now: 2; Street was: \66 high street, now: rodney street; Post Code was: SK11 8BR, now: SK11 6TU (1 page) |
13 May 2008 | Director's change of particulars / yong zhang / 13/05/2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 2ND floor charles rue chambers churchill way macclesfield cheshire SK11 6AY (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 2ND floor charles rue chambers churchill way macclesfield cheshire SK11 6AY (1 page) |
6 February 2008 | Return made up to 21/04/07; full list of members (3 pages) |
6 February 2008 | Return made up to 21/04/07; full list of members (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: sovereign court king edward street macclesfield SK10 1AA (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: sovereign court king edward street macclesfield SK10 1AA (1 page) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 May 2007 | New director appointed (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
3 February 2007 | New secretary appointed (2 pages) |
3 February 2007 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 21/04/06; full list of members
|
9 May 2006 | Registered office changed on 09/05/06 from: unit 3 rock mill business park stoney middleton derbyshire S32 4TF (1 page) |
9 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: unit 3 rock mill business park stoney middleton derbyshire S32 4TF (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Ad 21/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2005 | Ad 21/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
28 April 2005 | Company name changed anhua zhouli (uk) LIMITED\certificate issued on 28/04/05 (2 pages) |
28 April 2005 | Company name changed anhua zhouli (uk) LIMITED\certificate issued on 28/04/05 (2 pages) |
21 April 2005 | Incorporation (19 pages) |
21 April 2005 | Incorporation (19 pages) |