Prestbury
Macclesfield
SK10 4BU
Director Name | Mr Andrew Kendall-Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2012(54 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 14 September 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lingrow Linden Close Bardsey Leeds LS17 9AH |
Director Name | Peter Geoffrey Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 July 2003) |
Role | Chartered Accountant/Director |
Correspondence Address | Heywood House Prestbury Lane Prestbury Macclesfield Cheshire SK10 4HF |
Director Name | Margaret Smith (Jnr) |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 11 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House The Village Prestbury Cheshire SK10 4DG |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 1994) |
Role | Company Director |
Correspondence Address | Langdale Pearl Street Prestbury Macclesfield Cheshire SK10 4HS |
Registered Address | 9 King Edward Street Macclesfield SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
50 at £1 | J. Huddlestone 50.00% Ordinary |
---|---|
25 at £1 | Andrew Kendall-smith 25.00% Ordinary |
25 at £1 | Helen Bolam 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £460 |
Current Liabilities | £1,417 |
Latest Accounts | 31 January 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 December 2017 | Secretary's details changed for Helen Jayne Bolam on 6 December 2017 (1 page) |
---|---|
10 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
13 October 2016 | Registered office address changed from 605 Oldham Road Failsworth Manchester M35 9AN to Brocklehurst House 11 King Edward Street Macclesfield SK10 1AQ on 13 October 2016 (1 page) |
21 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
9 January 2013 | Secretary's details changed for Helen Jayne Bolam on 31 October 2012 (2 pages) |
9 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Director's details changed for Mr Andrew Kendall-Smith on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Andrew Kendall-Smith on 8 November 2012 (2 pages) |
7 November 2012 | Termination of appointment of Margaret Smith (Jnr) as a director (1 page) |
7 November 2012 | Registered office address changed from Glebe House the Village Prestbury Cheshire SK10 4DG on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Mr Andrew Kendall-Smith as a director (2 pages) |
7 November 2012 | Registered office address changed from Glebe House the Village Prestbury Cheshire SK10 4DG on 7 November 2012 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Return made up to 12/10/08; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members
|
27 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 October 2005 | Return made up to 12/10/05; full list of members (6 pages) |
24 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
9 December 2003 | Return made up to 24/10/03; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
27 November 2000 | Return made up to 21/11/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 December 1999 | Return made up to 03/12/99; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
11 December 1997 | Return made up to 03/12/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
23 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
18 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |