MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED

MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11282416
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED located?

    Registered Office Address
    Suite 2a King Edward Street
    SK10 1AQ Macclesfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTDApr 30, 2018Apr 30, 2018
    NORTH CHESHIRE CHAMBER AND ENTERPRISE LTDMar 29, 2018Mar 29, 2018

    What are the latest accounts for MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Philip Douglas Cardwell as a director on Feb 06, 2023

    1 pagesTM01

    Appointment of Mr Terence Dominic Hayward as a director on Feb 14, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Director's details changed for Mr Philip Cardwell on Dec 15, 2020

    2 pagesCH01

    Confirmation statement made on Mar 28, 2020 with updates

    4 pagesCS01

    Change of details for Ms Susan Elizabeth Bowden as a person with significant control on Mar 27, 2020

    2 pagesPSC04

    Registered office address changed from Suit 2a King Edward Street Macclesfield SK10 1AQ England to Suite 2a King Edward Street Macclesfield SK10 1AQ on Mar 27, 2020

    1 pagesAD01

    Notification of Susan Elizabeth Bowden as a person with significant control on Mar 27, 2020

    2 pagesPSC01

    Cessation of John Beveridge Lamond as a person with significant control on Mar 27, 2020

    1 pagesPSC07

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AS United Kingdom to Suit 2a King Edward Street Macclesfield SK10 1AQ on Apr 01, 2019

    1 pagesAD01

    Change of name with request to seek comments from relevant body

    pagesNM06

    Certificate of change of name

    Company name changed north cheshire chamber of commerce and enterprise LTD\certificate issued on 26/06/18
    3 pagesCERTNM

    Appointment of Mr Philip Cardwell as a director on Apr 11, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2018

    RES15

    Who are the officers of MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWERS, Melissa Vicki Carmel
    King Edward Street
    SK10 1AQ Macclesfield
    Suite 2a
    England
    Director
    King Edward Street
    SK10 1AQ Macclesfield
    Suite 2a
    England
    EnglandBritishAccountant152429570001
    HAYWARD, Terence Dominic William
    King Edward Street
    SK10 1AQ Macclesfield
    Suite 2a
    England
    Director
    King Edward Street
    SK10 1AQ Macclesfield
    Suite 2a
    England
    EnglandBritishDirector269509860002
    CARDWELL, Philip Douglas
    King Edward Street
    SK10 1AQ Macclesfield
    Suite 2a
    England
    Director
    King Edward Street
    SK10 1AQ Macclesfield
    Suite 2a
    England
    EnglandBritishDirector247338260002
    LAMOND, John Beveridge
    SK9 7HW Alderley Edge
    102 Moss Lane
    Cheshire
    United Kingdom
    Director
    SK9 7HW Alderley Edge
    102 Moss Lane
    Cheshire
    United Kingdom
    United KingdomBritishChief Executive Officer43701880002

    Who are the persons with significant control of MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Susan Elizabeth Bowden
    Nether Fold
    Prestbury
    SK10 4JB Macclesfield
    6
    England
    Mar 27, 2020
    Nether Fold
    Prestbury
    SK10 4JB Macclesfield
    6
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Beveridge Lamond
    SK9 7HW Alderley Edge
    102 Moss Lane
    Cheshire
    United Kingdom
    Mar 29, 2018
    SK9 7HW Alderley Edge
    102 Moss Lane
    Cheshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0