Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director Name | Ms Carole Barrow |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2010(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bollinbarn Drive Macclesfield Cheshire SK10 3DN |
Director Name | Mr David Martin Samuelson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Crofton Avenue London W4 3EW |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Molyneux Street London W1H 5HN |
Director Name | Mr Robert Walter Samuelson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2010) |
Role | Telecoms Manager |
Country of Residence | Wales |
Correspondence Address | The School House 50 Brook Green London W6 7RR |
Secretary Name | Mr Richard William Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Molyneux Street London W1H 5HN |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
24 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
21 July 2010 | Appointment of Ms Carole Barrow as a director (3 pages) |
21 July 2010 | Appointment of Ms Carole Barrow as a director (3 pages) |
22 June 2010 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 22 June 2010 (2 pages) |
22 June 2010 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ on 22 June 2010 (2 pages) |
8 April 2010 | Termination of appointment of Richard Malin as a director (1 page) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Termination of appointment of Richard Malin as a director (1 page) |
8 April 2010 | Termination of appointment of Richard Malin as a secretary (1 page) |
8 April 2010 | Termination of appointment of Richard Malin as a secretary (1 page) |
5 March 2010 | Termination of appointment of Robert Samuelson as a director (1 page) |
5 March 2010 | Termination of appointment of Robert Samuelson as a director (1 page) |
5 March 2010 | Termination of appointment of David Samuelson as a director (1 page) |
5 March 2010 | Termination of appointment of David Samuelson as a director (1 page) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Mr Robert Walter Samuelson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Martin Samuelson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Walter Samuelson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Walter Samuelson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Martin Samuelson on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Martin Samuelson on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
5 August 2009 | Ad 28/07/09\gbp si 400@1=400\gbp ic 600/1000\ (2 pages) |
5 August 2009 | Ad 28/07/09 gbp si 400@1=400 gbp ic 600/1000 (2 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
15 June 2009 | Director and secretary appointed richard william malin (3 pages) |
15 June 2009 | Director and secretary appointed richard william malin (3 pages) |
4 June 2009 | Director appointed robert walter samuelson (3 pages) |
4 June 2009 | Director appointed robert walter samuelson (3 pages) |
27 May 2009 | Ad 16/02/09 gbp si 500@1=500 gbp ic 100/600 (2 pages) |
27 May 2009 | Ad 16/02/09\gbp si 500@1=500\gbp ic 100/600\ (2 pages) |
7 May 2009 | Director appointed peter andrew johns (2 pages) |
7 May 2009 | Director appointed peter andrew johns (2 pages) |
15 April 2009 | Memorandum and Articles of Association (10 pages) |
15 April 2009 | Memorandum and Articles of Association (10 pages) |
9 April 2009 | Company name changed commission finance LIMITED\certificate issued on 14/04/09 (2 pages) |
9 April 2009 | Company name changed commission finance LIMITED\certificate issued on 14/04/09 (2 pages) |
7 January 2009 | Incorporation (14 pages) |
7 January 2009 | Incorporation (14 pages) |