MACCLESFIELD TIMES AND COURIER LIMITED

Register to unlock more data on OkredoRegister

MACCLESFIELD TIMES AND COURIER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00130925

Incorporation date

05/09/1913

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1913)
dot icon13/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2014
First Gazette notice for voluntary strike-off
dot icon17/09/2014
Application to strike the company off the register
dot icon02/09/2014
Statement of capital on 2014-09-02
dot icon02/09/2014
Statement by directors
dot icon02/09/2014
Solvency statement dated 19/08/14
dot icon02/09/2014
Resolutions
dot icon21/08/2014
Accounts made up to 2013-12-31
dot icon18/08/2014
Termination of appointment of Stuart Nicholas Corbin as a director on 2014-08-18
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon14/11/2013
Termination of appointment of Darryl John Clarke as a director on 2013-11-12
dot icon27/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/03/2013
Accounts made up to 2012-12-31
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon21/03/2012
Accounts made up to 2011-12-31
dot icon24/11/2011
Director's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon24/11/2011
Secretary's details changed for Ms Susan Louise Jenner on 2011-11-15
dot icon26/08/2011
Accounts made up to 2010-12-31
dot icon14/07/2011
Director's details changed for Mr Stuart Nicholas Corbin on 2011-07-12
dot icon07/04/2011
Termination of appointment of Nicholas Harding as a director
dot icon29/03/2011
Appointment of Peter Thorn as a director
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon14/07/2010
Accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Wayne Lee as a director
dot icon06/01/2010
Appointment of Nicholas David Harding as a director
dot icon11/12/2009
Appointment of Mr Darryl John Clarke as a director
dot icon26/11/2009
Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 2009-11-26
dot icon27/03/2009
Return made up to 27/03/09; full list of members
dot icon26/03/2009
Accounts made up to 2008-12-31
dot icon07/11/2008
Appointment terminated director corrina cooper
dot icon30/05/2008
Accounts made up to 2007-12-31
dot icon27/03/2008
Return made up to 27/03/08; full list of members
dot icon16/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon01/11/2007
Director's particulars changed
dot icon25/05/2007
Return made up to 27/03/07; full list of members
dot icon14/03/2007
Accounts made up to 2006-12-31
dot icon24/10/2006
Director's particulars changed
dot icon18/09/2006
New director appointed
dot icon18/09/2006
Director resigned
dot icon28/03/2006
Return made up to 27/03/06; full list of members
dot icon27/03/2006
Director's particulars changed
dot icon10/02/2006
Accounts made up to 2005-12-31
dot icon09/04/2005
Return made up to 27/03/05; full list of members
dot icon14/03/2005
Accounts made up to 2004-12-31
dot icon01/06/2004
Secretary's particulars changed;director's particulars changed
dot icon29/03/2004
Return made up to 27/03/04; full list of members
dot icon24/02/2004
Accounts made up to 2003-12-31
dot icon27/03/2003
Return made up to 27/03/03; full list of members
dot icon22/03/2003
Accounts made up to 2002-12-31
dot icon03/01/2003
Director resigned
dot icon02/01/2003
New director appointed
dot icon30/05/2002
Accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 27/03/02; no change of members
dot icon19/06/2001
Accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 27/03/01; full list of members
dot icon01/12/2000
New director appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon27/06/2000
Accounts made up to 1999-12-31
dot icon29/03/2000
Return made up to 27/03/00; no change of members
dot icon27/08/1999
Accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 27/03/99; full list of members
dot icon17/08/1998
Secretary resigned;director resigned
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
New director appointed
dot icon28/04/1998
Accounts made up to 1997-12-31
dot icon26/03/1998
Return made up to 27/03/98; full list of members
dot icon10/02/1998
Director's particulars changed
dot icon18/04/1997
Accounts made up to 1996-12-31
dot icon04/04/1997
Return made up to 27/03/97; full list of members
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/04/1996
Return made up to 27/03/96; no change of members
dot icon26/02/1996
Secretary resigned
dot icon26/02/1996
Director resigned
dot icon21/02/1996
Registered office changed on 21/02/96 from: 100 avenue road swiss cottage london NW3 3HF
dot icon26/01/1996
Accounts made up to 1995-12-31
dot icon26/01/1996
New director appointed
dot icon26/01/1996
New director appointed
dot icon26/01/1996
Director resigned;new director appointed
dot icon22/06/1995
Accounts made up to 1994-12-31
dot icon29/03/1995
Return made up to 27/03/95; full list of members
dot icon01/06/1994
Registered office changed on 01/06/94 from: 3RD floor hannay house 39 clarendon road watford herts WD1 1JA
dot icon31/03/1994
Return made up to 27/03/94; full list of members
dot icon23/03/1994
Accounts made up to 1993-12-31
dot icon25/04/1993
Accounts made up to 1992-12-31
dot icon02/04/1993
Return made up to 27/03/93; full list of members
dot icon02/04/1992
Return made up to 27/03/92; no change of members
dot icon25/03/1992
Accounts made up to 1991-12-31
dot icon21/01/1992
Director resigned
dot icon21/05/1991
Accounts made up to 1990-12-31
dot icon17/04/1991
Return made up to 27/03/91; full list of members
dot icon20/09/1990
Director resigned;new director appointed
dot icon02/04/1990
Accounts made up to 1989-12-31
dot icon02/04/1990
Return made up to 15/03/90; full list of members
dot icon12/07/1989
Accounts made up to 1988-12-31
dot icon12/07/1989
Return made up to 13/06/89; full list of members
dot icon09/06/1988
Accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 26/05/88; full list of members
dot icon06/09/1987
Full accounts made up to 1986-12-31
dot icon06/09/1987
Return made up to 07/08/87; full list of members
dot icon25/08/1987
Resolutions
dot icon28/10/1986
Return made up to 02/09/86; full list of members
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon08/09/1986
Director resigned;new director appointed
dot icon05/09/1913
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Susan Louise
Director
31/10/2000 - Present
201
Corbin, Stuart Nicholas
Director
01/01/2008 - 18/08/2014
192
Russell, Angela
Director
05/01/1996 - 31/07/1998
205
Harding, Nicholas David
Director
02/12/2009 - 01/04/2011
244
Lee, Wayne
Director
31/07/1998 - 31/12/2009
185

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACCLESFIELD TIMES AND COURIER LIMITED

MACCLESFIELD TIMES AND COURIER LIMITED is an(a) Dissolved company incorporated on 05/09/1913 with the registered office located at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACCLESFIELD TIMES AND COURIER LIMITED?

toggle

MACCLESFIELD TIMES AND COURIER LIMITED is currently Dissolved. It was registered on 05/09/1913 and dissolved on 13/01/2015.

Where is MACCLESFIELD TIMES AND COURIER LIMITED located?

toggle

MACCLESFIELD TIMES AND COURIER LIMITED is registered at 2nd Floor Aldgate House, 33 Aldgate High Street, London EC3N 1DL.

What does MACCLESFIELD TIMES AND COURIER LIMITED do?

toggle

MACCLESFIELD TIMES AND COURIER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MACCLESFIELD TIMES AND COURIER LIMITED?

toggle

The latest filing was on 13/01/2015: Final Gazette dissolved via voluntary strike-off.