MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED
Overview
Company Name | MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11282416 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?
Company Name | From | Until |
---|---|---|
NORTH CHESHIRE CHAMBER OF COMMERCE AND ENTERPRISE LTD | Apr 30, 2018 | Apr 30, 2018 |
NORTH CHESHIRE CHAMBER AND ENTERPRISE LTD | Mar 29, 2018 | Mar 29, 2018 |
What are the latest accounts for MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Philip Douglas Cardwell as a director on Feb 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Terence Dominic Hayward as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Mr Philip Cardwell on Dec 15, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ms Susan Elizabeth Bowden as a person with significant control on Mar 27, 2020 | 2 pages | PSC04 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Susan Elizabeth Bowden as a person with significant control on Mar 27, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of John Beveridge Lamond as a person with significant control on Mar 27, 2020 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of name with request to seek comments from relevant body | pages | NM06 | ||||||||||
Certificate of change of name Company name changed north cheshire chamber of commerce and enterprise LTD\certificate issued on 26/06/18 | 3 pages | CERTNM | ||||||||||
Appointment of Mr Philip Cardwell as a director on Apr 11, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWERS, Melissa Vicki Carmel | Director | King Edward Street SK10 1AQ Macclesfield Suite 2a England | England | British | Accountant | 152429570001 | ||||
HAYWARD, Terence Dominic William | Director | King Edward Street SK10 1AQ Macclesfield Suite 2a England | England | British | Director | 269509860002 | ||||
CARDWELL, Philip Douglas | Director | King Edward Street SK10 1AQ Macclesfield Suite 2a England | England | British | Director | 247338260002 | ||||
LAMOND, John Beveridge | Director | SK9 7HW Alderley Edge 102 Moss Lane Cheshire United Kingdom | United Kingdom | British | Chief Executive Officer | 43701880002 |
Who are the persons with significant control of MACCLESFIELD CHAMBER OF COMMERCE AND ENTERPRISE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Susan Elizabeth Bowden | Mar 27, 2020 | Nether Fold Prestbury SK10 4JB Macclesfield 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr John Beveridge Lamond | Mar 29, 2018 | SK9 7HW Alderley Edge 102 Moss Lane Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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