Townfield Lane, Mollington
Chester
CH1 6NJ
Wales
Secretary Name | Lord Christopher Macklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(2 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 16 March 2010) |
Role | Software Consultant |
Correspondence Address | 11 Elm Grove Woodford Green Essex E11 |
Director Name | Christopher Macklin |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Orchard Townfield Lane Mollington Chester Cheshire CH1 6NJ Wales |
Secretary Name | Lisa Aspinall Macklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Orchard Townfield Lane, Mollington Chester CH1 6NJ Wales |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Secretary appointed lord christopher macklin (2 pages) |
25 June 2009 | Secretary appointed lord christopher macklin (2 pages) |
27 May 2009 | Receiver's abstract of receipts and payments to 9 September 2008 (2 pages) |
27 May 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
27 May 2009 | Receiver's abstract of receipts and payments to 12 May 2009 (2 pages) |
27 May 2009 | Notice of ceasing to act as receiver or manager (1 page) |
27 May 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
27 May 2009 | Receiver's abstract of receipts and payments to 12 May 2009 (2 pages) |
27 May 2009 | Receiver's abstract of receipts and payments to 9 September 2008 (2 pages) |
27 May 2009 | Receiver's abstract of receipts and payments to 9 September 2008 (2 pages) |
27 May 2009 | Notice of ceasing to act as receiver or manager (1 page) |
27 May 2009 | Receiver's abstract of receipts and payments to 9 March 2009 (2 pages) |
12 November 2008 | Receiver's abstract of receipts and payments to 9 September 2008 (2 pages) |
12 November 2008 | Receiver's abstract of receipts and payments to 9 September 2008 (2 pages) |
12 November 2008 | Receiver's abstract of receipts and payments to 9 September 2008 (2 pages) |
13 March 2008 | Appointment terminated director christopher macklin (1 page) |
13 March 2008 | Appointment Terminated Director christopher macklin (1 page) |
28 February 2008 | Appointment Terminated Secretary lisa macklin (1 page) |
28 February 2008 | Appointment terminated secretary lisa macklin (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 11/10/07; full list of members (3 pages) |
7 February 2008 | Return made up to 11/10/07; full list of members (3 pages) |
25 September 2007 | Appointment of receiver/manager (1 page) |
25 September 2007 | Appointment of receiver/manager (1 page) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2006 | Particulars of mortgage/charge (6 pages) |
14 December 2006 | Particulars of mortgage/charge (6 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 5 alpraham crescent upton chester CH2 1QX (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 5 alpraham crescent upton chester CH2 1QX (1 page) |
11 October 2006 | Incorporation (17 pages) |
11 October 2006 | Incorporation (17 pages) |