Broken Cross
Macclesfield
SK10 3LN
Secretary Name | Mr John Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | Room 2 Biz Space Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
Director Name | Christine Mary Goulden |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Business Centre Broadheath Altrincham Cheshire WA14 5NQ |
Director Name | Mr Steven Goulden |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atlantic Business Centre Atlantic Business Centre Broadheath Altrincham Cheshire WA14 5NQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0161 9734000 |
---|---|
Telephone region | Manchester |
Registered Address | Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
2 at £1 | Christine Goulden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,186 |
Cash | £975 |
Current Liabilities | £250 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Termination of appointment of Steven Goulden as a director on 1 May 2018 (1 page) |
18 July 2018 | Notification of Steven Goulden as a person with significant control on 31 January 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
12 December 2017 | Termination of appointment of Christine Mary Goulden as a director on 12 December 2017 (1 page) |
12 December 2017 | Cessation of Christine Goulden as a person with significant control on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Christine Mary Goulden as a director on 12 December 2017 (1 page) |
12 December 2017 | Cessation of Christine Goulden as a person with significant control on 12 December 2017 (1 page) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Mr Steven Goulden as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Steven Goulden as a director on 31 January 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from C/O Cura Systems Ltd Project House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from C/O Cura Systems Ltd Project House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from C/O Cura Systems Ltd Project House Tilson Road Roundthorn Industrial Estate Manchester M23 9GF to Atlantic Business Centre Atlantic Business Centre, Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 November 2013 | Director's details changed for Christine Mary Goulden on 1 April 2013 (2 pages) |
6 November 2013 | Director's details changed for Christine Mary Goulden on 1 April 2013 (2 pages) |
6 November 2013 | Director's details changed for Christine Mary Goulden on 1 April 2013 (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
2 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2010 | Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic St Broadheath, Altrincham, Cheshire WA14 5NQ on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic St Broadheath, Altrincham, Cheshire WA14 5NQ on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Christine Mary Goulden on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Christine Mary Goulden on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Christine Mary Goulden on 1 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 April 2009 | Appointment terminated secretary john bone (1 page) |
9 April 2009 | Appointment terminated secretary john bone (1 page) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
3 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
27 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 5 bromley road macclesfield cheshire SK10 3LN (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 5 bromley road macclesfield cheshire SK10 3LN (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: levell & co atlantic business centre atlantic street, broadheath england & wales WA14 5NQ (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: levell & co atlantic business centre atlantic street, broadheath england & wales WA14 5NQ (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
6 April 2006 | Incorporation (6 pages) |
6 April 2006 | Incorporation (6 pages) |