Macclesfield
Cheshire
SK10 2DX
Secretary Name | Mr James Roland Salem |
---|---|
Status | Current |
Appointed | 01 February 2021(75 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Rebecca Hilary Salem |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Melville Bowden House Lane Off Dean Row Wilmslow Cheshire SK9 2BU |
Secretary Name | Morris Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 10 Troutbeck Road Gatley Cheadle Cheshire SK8 4RR |
Director Name | Mrs Belinda Jane Carp |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 May 1996) |
Role | Company Director |
Correspondence Address | 21 Wycliffe Avenue Wilmslow Cheshire SK9 5AY |
Director Name | Alan Asher Salem |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | Melville Bowden House Lane Dean Row Wilmslow Cheshire SK9 2BU |
Secretary Name | Mrs Rebecca Hilary Salem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1993(47 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Mr Jonathan Michael Salem |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(47 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maggoty Lane Gawsworth Macclesfield Cheshire SK11 9JG |
Director Name | Rebecca Hilary Salem |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(51 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | Melville Bowden House Lane Off Dean Row Wilmslow Cheshire SK9 2BU |
Director Name | Alan Asher Salem |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | Melville Bowden House Lane Dean Row Wilmslow Cheshire SK9 2BU |
Director Name | Alan Asher Salem |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(57 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2007) |
Role | Company Director |
Correspondence Address | Melville Bowden House Lane Dean Row Wilmslow Cheshire SK9 2BU |
Director Name | Mrs Rebecca Hilary Salem |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(65 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Mr James R. Salem 50.00% Ordinary |
---|---|
470 at £1 | James Salem & Julie Salem 47.00% Ordinary A |
30 at £1 | Alec Ryan 3.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,219 |
Cash | £13,480 |
Current Liabilities | £163,527 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (6 months, 3 weeks from now) |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
1 February 2021 | Appointment of Mr James Roland Salem as a secretary on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Rebecca Hilary Salem as a secretary on 1 February 2021 (1 page) |
1 February 2021 | Termination of appointment of Rebecca Hilary Salem as a director on 1 February 2021 (1 page) |
23 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
2 May 2014 | Registration of charge 004040110001 (8 pages) |
2 May 2014 | Registration of charge 004040110001 (8 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
27 April 2011 | Appointment of Mrs Rebecca Hilary Salem as a director (2 pages) |
27 April 2011 | Appointment of Mrs Rebecca Hilary Salem as a director (2 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for James Roland Salem on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Rebecca Hilary Salem on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for James Roland Salem on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Rebecca Hilary Salem on 12 April 2010 (1 page) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (12 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members
|
24 April 2008 | Return made up to 04/04/08; full list of members
|
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
18 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 May 2006 | Return made up to 04/04/06; full list of members
|
9 May 2006 | Return made up to 04/04/06; full list of members
|
25 April 2006 | Statement of rights variation attached to shares (1 page) |
25 April 2006 | Conve 21/12/05 (1 page) |
25 April 2006 | Conve 21/12/05 (1 page) |
25 April 2006 | Statement of rights variation attached to shares (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: castletons the old workshop 12B kennerley lane wilmsow SK9 5EQ (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: castletons the old workshop 12B kennerley lane wilmsow SK9 5EQ (1 page) |
10 August 2004 | Company name changed roland moss & associates (1946) LIMITED\certificate issued on 10/08/04 (2 pages) |
10 August 2004 | Company name changed roland moss & associates (1946) LIMITED\certificate issued on 10/08/04 (2 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 04/04/04; full list of members
|
21 May 2004 | Return made up to 04/04/04; full list of members
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page) |
13 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
13 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: kime obrien 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: kime obrien 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 April 1997 | Return made up to 04/04/97; no change of members
|
25 April 1997 | Return made up to 04/04/97; no change of members
|
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 04/04/96; full list of members (8 pages) |
6 June 1996 | Return made up to 04/04/96; full list of members (8 pages) |
27 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
27 April 1995 | Return made up to 04/04/95; no change of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |