Main Road Langley
Macclesfield
Cheshire
SK11 0BU
Director Name | Ruth Shercliff |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Main Road Langley Macclesfield Cheshire SK11 0BU |
Secretary Name | Ruth Shercliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Main Road Langley Macclesfield Cheshire SK11 0BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | focus2xl.co.uk/ |
---|
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Charles Timothy Shercliff 49.99% Ordinary A |
---|---|
5k at £1 | Ruth Shercliff 49.99% Ordinary B |
1 at £1 | Ellen Shercliff 0.01% Ordinary F |
1 at £1 | Paul Shercliff 0.01% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,054,715 |
Cash | £629,743 |
Current Liabilities | £130,855 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 20 May 2015 (8 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 20 May 2015 (8 pages) |
29 May 2014 | Registered office address changed from the Old School Main Road Langley Macclesfield Cheshire SK11 0BU on 29 May 2014 (2 pages) |
28 May 2014 | Resolutions
|
28 May 2014 | Declaration of solvency (3 pages) |
28 May 2014 | Appointment of a voluntary liquidator (1 page) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2010 | Director's details changed for Ruth Shercliff on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Ruth Shercliff on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Charles Timothy Shercliff on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Charles Timothy Shercliff on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (10 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Ad 21/11/08\gbp si 9900@1=9900\gbp ic 102/10002\ (3 pages) |
16 December 2008 | Nc inc already adjusted 21/11/08 (1 page) |
25 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 21 school lane north newington banbury oxfordshire OX15 6AQ (1 page) |
7 September 2007 | Return made up to 22/06/07; no change of members
|
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
12 July 2005 | Ad 22/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 July 2005 | Ad 22/06/05--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
22 June 2005 | Incorporation (19 pages) |