Northwich
Cheshire
CW9 7DN
Secretary Name | Rosina Macklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2010(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 211 Middlewich Road Northwich Cheshire CW9 7DN |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Paul Anthony Macklin 75.00% Ordinary |
---|---|
25 at £1 | Rosina Macklin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,484 |
Cash | £10,011 |
Current Liabilities | £4,836 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Balcairn Viewfield Dunfermline Fife KY12 7HY to Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 24 November 2014 (1 page) |
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Secretary's details changed for Rosina Macklin on 10 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Paul Anthony Macklin on 10 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Paul Anthony Macklin on 10 December 2012 (2 pages) |
19 December 2012 | Secretary's details changed for Rosina Macklin on 10 December 2012 (2 pages) |
20 July 2012 | Registered office address changed from 8 West Baldridge Road Dunfermline Fife KY12 9AW Scotland on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from 8 West Baldridge Road Dunfermline Fife KY12 9AW Scotland on 20 July 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Appointment of Rosina Macklin as a secretary (3 pages) |
2 March 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
2 March 2010 | Appointment of Rosina Macklin as a secretary (3 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
2 March 2010 | Current accounting period shortened from 31 January 2011 to 31 March 2010 (2 pages) |
27 January 2010 | Incorporation (23 pages) |
27 January 2010 | Incorporation (23 pages) |