Faulkners Lane, Mobberley
Knutsford
Cheshire
WA16 7AL
Director Name | Mr John Stephen Clarke |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairview Road Macclesfield Cheshire SK11 8NZ |
Telephone | 0161 2365500 |
---|---|
Telephone region | Manchester |
Registered Address | Hill Quays 5 Jordan Street Manchester Greater Manchester M15 4PY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Andrew George Rae 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 July 2009 | Delivered on: 1 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
12 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
12 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Registered office address changed from Hillcrest Faulkners Lane Mobberley Knutsford WA16 7AL on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Hillcrest Faulkners Lane Mobberley Knutsford WA16 7AL on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Hillcrest Faulkners Lane Mobberley Knutsford WA16 7AL on 1 February 2011 (1 page) |
31 January 2011 | Termination of appointment of John Clarke as a director (1 page) |
31 January 2011 | Termination of appointment of John Clarke as a director (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 August 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
31 August 2010 | Previous accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
19 June 2010 | Director's details changed for John Stephen Clarke on 8 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Andrew George Rae on 8 May 2010 (2 pages) |
19 June 2010 | Director's details changed for John Stephen Clarke on 8 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Andrew George Rae on 8 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Director's details changed for Mr Andrew George Rae on 8 May 2010 (2 pages) |
19 June 2010 | Director's details changed for John Stephen Clarke on 8 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
4 June 2009 | Director appointed john stephen clarke (1 page) |
4 June 2009 | Director appointed john stephen clarke (1 page) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
8 May 2009 | Incorporation (18 pages) |
8 May 2009 | Incorporation (18 pages) |