Macclesfield
Cheshire
SK11 8BJ
Director Name | Mr Richard James Christopher Rees |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Miss Ashley Victoria Rees |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 High Street Macclesfield Cheshire SK11 8BU |
Director Name | Miss Jordan Bianca Rees |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Macclesfield Cheshire SK11 8BU |
Registered Address | 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 | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,828 |
Cash | £2,213 |
Current Liabilities | £49,836 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 July 2017 | Liquidators' statement of receipts and payments to 2 May 2017 (18 pages) |
---|---|
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (13 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2016 | Liquidators statement of receipts and payments to 18 December 2015 (12 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (12 pages) |
2 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 January 2015 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB to St James Building 79 Oxford Street Manchester M1 6HT on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB to St James Building 79 Oxford Street Manchester M1 6HT on 6 January 2015 (2 pages) |
5 January 2015 | Statement of affairs with form 4.19 (7 pages) |
5 January 2015 | Appointment of a voluntary liquidator (1 page) |
3 November 2014 | Appointment of Mr Richard James Christopher Rees as a director on 14 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Ashley Victoria Rees as a director on 13 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Jordan Bianca Rees as a director on 14 October 2014 (1 page) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 June 2013 | Director's details changed for Jordan Rees on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Ashley Rees on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Ashley Rees on 6 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Jordan Rees on 6 June 2013 (2 pages) |
5 December 2012 | Termination of appointment of Richard Rees as a director (1 page) |
30 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Ashley Reece on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Jordan Reece on 26 July 2012 (2 pages) |
21 June 2012 | Director's details changed for Jordan Reece on 21 June 2012 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 June 2012 | Appointment of Ashley Reece as a director (2 pages) |
1 June 2012 | Appointment of Jordan Reece as a director (2 pages) |
17 April 2012 | Director's details changed for Richard James Christopher Rees on 17 April 2012 (2 pages) |
1 December 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Incorporation
|