Sutton
Macclesfield
Cheshire
SK11 0HP
Secretary Name | Mrs Mary Bacchus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1991(29 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 16 April 2019) |
Role | Secretary |
Correspondence Address | 4 Symondley View Sutton Macclesfield SK11 0HP |
Director Name | Mrs Pauline Elizabeth Leese |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1998(36 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 16 April 2019) |
Role | Accounting Technician |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tytherington Drive Tytherington Macclesfield Cheshire SK10 2HF |
Director Name | Mr Kenneth James Woodward |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(28 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 1991) |
Role | Sales Manager |
Correspondence Address | 24 Bosley View Congleton Cheshire CW12 3TU |
Secretary Name | Mr John Michael Bacchus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1990(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | Flat A, Regent Court Catherine Street Macclesfield Cheshire SK11 6ET |
Website | clubtiesmaccravats.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 4 Symondley View Sutton Macclesfield SK11 0HP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Sutton |
Ward | Sutton |
Built Up Area | Sutton Lane Ends |
100 at £1 | Maccravats LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 April 2001 | Delivered on: 5 May 2001 Persons entitled: Jyske Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement. Particulars: F/H byron's lodge byron's lane macclesfield. T/no. CH319613. The rental income and the benefit of all other rights in relation to the property the benefit of all guarantees warranties and representations all plant machinery fixtures fittings and other items in the buildings erected or to be erected on the charged property the benefit of all agreements for lease all right title and interest under all insurance policies. Floating charge all moveable plant machinery implements utensils furniture and equipment the undertaking and all other property assets and rights.. See the mortgage charge document for full details. Outstanding |
---|---|
26 April 2001 | Delivered on: 5 May 2001 Persons entitled: Jyske Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 January 2017 | Registered office address changed from Charter House Charter Way Macclesfield Cheshire SK10 2NG to 4 Symondley View Sutton Macclesfield SK11 0HP on 27 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Registered office address changed from Guildford House Heather Close Lyme Green Macclesfield SK11 0LR on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Guildford House Heather Close Lyme Green Macclesfield SK11 0LR on 1 March 2013 (1 page) |
15 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2011 | Director's details changed for Mr John Michael Bacchus on 1 January 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr John Michael Bacchus on 1 January 2011 (2 pages) |
12 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Director's details changed for Mr John Michael Bacchus on 1 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Pauline Elizabeth Leese on 1 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr John Michael Bacchus on 1 November 2009 (2 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Director's details changed for Pauline Elizabeth Leese on 1 November 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Return made up to 28/11/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
13 January 2005 | Return made up to 28/11/04; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
5 May 2001 | Particulars of mortgage/charge (7 pages) |
25 April 2001 | Resolutions
|
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 January 2000 | Return made up to 28/11/99; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 December 1997 | Return made up to 28/11/97; no change of members
|
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
5 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |