Chelford
Macclesfield
Cheshire
SK11 9BE
Secretary Name | Mark Charles Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr Jeremy Royston Bradburn |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside 16 Bellcast Close Appleton Warrington WA4 5SA |
Director Name | Mr Mark Charles Warburton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackacre Two 22 Hough Lane Wilmslow Cheshire SK9 2LQ |
Registered Address | 671 Eccles New Road Manchester M50 1AY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
3k at £1 | Mark Charles Warburton 3.00% Ordinary |
---|---|
25k at £1 | David Edward Hughes 25.00% Ordinary A |
25k at £1 | Michael David Hughes 25.00% Ordinary A |
25k at £1 | Sally Elizabeth Hughes 25.00% Ordinary A |
22k at £1 | Jeremy Royston Bradburn 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,322 |
Cash | £722 |
Current Liabilities | £55,400 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (3 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Registered office address changed from 453 Chester Road Woodford Cheshire SK7 1QP to C/O the Store Room 671 Eccles New Road Manchester M50 1AY on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 453 Chester Road Woodford Cheshire SK7 1QP to C/O the Store Room 671 Eccles New Road Manchester M50 1AY on 20 May 2015 (1 page) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Registered office address changed from Suite B, Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Suite B, Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from Suite B, Sovereign House the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW United Kingdom on 1 October 2013 (1 page) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Termination of appointment of Mark Warburton as a director (1 page) |
21 December 2011 | Termination of appointment of Mark Warburton as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 3 March 2010 (1 page) |
17 February 2010 | Director's details changed for Mr Jeremy Royston Bradburn on 16 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Registered office address changed from Phibbs Edge, Alderley Road Wilmslow Cheshire SK9 1PT on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr Jeremy Royston Bradburn on 16 January 2010 (2 pages) |
17 February 2010 | Registered office address changed from Phibbs Edge, Alderley Road Wilmslow Cheshire SK9 1PT on 17 February 2010 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 October 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
6 October 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
3 March 2009 | Resolutions
|
3 March 2009 | Director appointed mark charles warburton (3 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Resolutions
|
3 March 2009 | Director appointed jeremy royston paul bradburn (3 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Capitals not rolled up (2 pages) |
3 March 2009 | Nc inc already adjusted 09/01/09 (2 pages) |
3 March 2009 | Director appointed jeremy royston paul bradburn (3 pages) |
3 March 2009 | Director appointed mark charles warburton (3 pages) |
3 March 2009 | Nc inc already adjusted 09/01/09 (2 pages) |
3 March 2009 | Capitals not rolled up (2 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: holly tree house pepper street, chelford macclesfield cheshire SK11 9BE (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: holly tree house pepper street, chelford macclesfield cheshire SK11 9BE (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
16 January 2008 | Incorporation (21 pages) |
16 January 2008 | Incorporation (21 pages) |