Tytherington
Macclesfield
Cheshire
SK10 2JY
Secretary Name | Mr Brian Charles Donlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Milling Field Holmes Chapel Cheshire CW4 7DA |
Director Name | Suzanne Emery |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 3 Gowy Close Alsager Stoke On Trent Staffordshire ST7 2HX |
Director Name | Ian Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Retired |
Correspondence Address | Tudor House Whitchurch Road Prees Whitchurch Shropshire SY13 2DE Wales |
Director Name | David Peter Mallam |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 74 Stoneley Road Crewe Cheshire CW1 4NG |
Director Name | Donna Reed |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 55 Monarch Drive Kingsmead Northwich Cheshire CW9 8UN |
Director Name | June Anne Wareham |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Childminder |
Correspondence Address | 231 Badger Avenue Crewe Cheshire CW1 3LJ |
Director Name | Rebecca Mary Woolley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Catherine Street Crewe Cheshire CW2 6HE |
Director Name | Philip John Mottershead |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2009) |
Role | Headteacher |
Correspondence Address | 50 Hill View Avenue Helsby Cheshire WA6 0ES |
Director Name | Felicity Jane Tomlinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2010) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | Hazelhurst Farm Denford Leek Staffordshire ST13 7JY |
Director Name | Mrs Dorothy Flude |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 6 Tynedale Avenue Crewe Cheshire CW2 7NY |
Director Name | Mr Trevor David Langston |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2010) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 117 Brook Street Macclesfield Cheshire SK11 7AW |
Director Name | Mr Anthony Daniel Hadfield |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2010) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clonners Field Stapeley Nantwich Cheshire CW5 7GU |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£31,080 |
Cash | £22,125 |
Current Liabilities | £76,399 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2013 | Final Gazette dissolved following liquidation (1 page) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 July 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 June 2013 | Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 (2 pages) |
18 June 2013 | Registered office address changed from Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 18 June 2013 (2 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (9 pages) |
27 December 2012 | Liquidators' statement of receipts and payments to 26 October 2012 (9 pages) |
27 December 2012 | Liquidators statement of receipts and payments to 26 October 2012 (9 pages) |
22 November 2011 | Administrator's progress report to 27 October 2011 (11 pages) |
22 November 2011 | Administrator's progress report to 27 October 2011 (11 pages) |
27 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 October 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 June 2011 | Administrator's progress report to 11 May 2011 (10 pages) |
6 June 2011 | Administrator's progress report to 11 May 2011 (10 pages) |
1 February 2011 | Result of meeting of creditors (35 pages) |
1 February 2011 | Result of meeting of creditors (35 pages) |
18 January 2011 | Statement of affairs with form 2.14B (8 pages) |
18 January 2011 | Statement of affairs with form 2.14B (8 pages) |
13 January 2011 | Statement of administrator's proposal (36 pages) |
13 January 2011 | Statement of administrator's proposal (36 pages) |
24 November 2010 | Registered office address changed from Ludford Building Sir William Stanier Community School Ludford Street Crewe Cheshire CW1 2NX on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from Ludford Building Sir William Stanier Community School Ludford Street Crewe Cheshire CW1 2NX on 24 November 2010 (2 pages) |
22 November 2010 | Appointment of an administrator (1 page) |
22 November 2010 | Appointment of an administrator (1 page) |
26 October 2010 | Termination of appointment of Trevor Langston as a director (1 page) |
26 October 2010 | Termination of appointment of Rebecca Woolley as a director (1 page) |
26 October 2010 | Termination of appointment of Trevor Langston as a director (1 page) |
26 October 2010 | Termination of appointment of Felicity Tomlinson as a director (1 page) |
26 October 2010 | Termination of appointment of Rebecca Woolley as a director (1 page) |
26 October 2010 | Termination of appointment of Felicity Tomlinson as a director (1 page) |
22 October 2010 | Termination of appointment of David Mallam as a director (1 page) |
22 October 2010 | Termination of appointment of Dorothy Flude as a director (1 page) |
22 October 2010 | Termination of appointment of Anthony Hadfield as a director (1 page) |
22 October 2010 | Termination of appointment of David Mallam as a director (1 page) |
22 October 2010 | Termination of appointment of Dorothy Flude as a director (1 page) |
22 October 2010 | Termination of appointment of Anthony Hadfield as a director (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 November 2009 | Director's details changed for Janet Davies on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Rebecca Mary Woolley on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Anthony Daniel Hadfield on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Anthony Daniel Hadfield on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Felicity Jane Tomlinson on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Janet Davies on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Felicity Jane Tomlinson on 19 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 19 October 2009 no member list (6 pages) |
30 November 2009 | Annual return made up to 19 October 2009 no member list (6 pages) |
30 November 2009 | Director's details changed for Trevor David Langston on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Rebecca Mary Woolley on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Peter Mallam on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Trevor David Langston on 19 October 2009 (2 pages) |
30 November 2009 | Director's details changed for David Peter Mallam on 19 October 2009 (2 pages) |
11 September 2009 | Director appointed anthony daniel hadfield (1 page) |
11 September 2009 | Director appointed anthony daniel hadfield (1 page) |
22 July 2009 | Appointment Terminated Director philip mottershead (1 page) |
22 July 2009 | Director appointed trevor david langston (1 page) |
22 July 2009 | Appointment terminated director philip mottershead (1 page) |
22 July 2009 | Director appointed trevor david langston (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 March 2009 | Appointment Terminated Director suzanne emery (1 page) |
16 March 2009 | Appointment terminated director suzanne emery (1 page) |
22 January 2009 | Annual return made up to 19/10/08 (4 pages) |
22 January 2009 | Annual return made up to 19/10/08 (4 pages) |
1 December 2008 | Director appointed dorothy hilda flude (2 pages) |
1 December 2008 | Director appointed dorothy hilda flude (2 pages) |
15 September 2008 | Appointment Terminated Director ian henderson (1 page) |
15 September 2008 | Appointment terminated director ian henderson (1 page) |
15 September 2008 | Appointment Terminated Director donna reed (1 page) |
15 September 2008 | Appointment terminated director donna reed (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from conference centre south cheshire college crewe cheshire CW2 8AB (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from conference centre south cheshire college crewe cheshire CW2 8AB (1 page) |
1 July 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 2 September 2007 (6 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 December 2007 | Annual return made up to 19/10/07 (3 pages) |
18 December 2007 | Annual return made up to 19/10/07 (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: meredith centre west street crewe cheshire CW1 2PZ (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: meredith centre west street crewe cheshire CW1 2PZ (1 page) |
1 December 2007 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
19 October 2006 | Incorporation (22 pages) |
19 October 2006 | Incorporation (22 pages) |