Macclesfield
Cheshire
SK10 2DX
Secretary Name | Mrs Julie Ann Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2006(26 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Mrs Julie Ann Dean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(29 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Administration |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
Director Name | Mr Brian Chidgey |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 12 February 2004) |
Role | Forwarding Agent |
Correspondence Address | 3 Hatchmere Close Elworth Sandbach Cheshire CW11 9TP |
Director Name | Mr Arthur Robert Jones |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 December 1999) |
Role | Forwarding Agent |
Correspondence Address | Bacchus 192 Outwood Road Heald Green Cheadle Cheshire SK8 3JS |
Secretary Name | Mr Arthur Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | Bacchus 192 Outwood Road Heald Green Cheadle Cheshire SK8 3JS |
Secretary Name | Joseph Chidgey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 36 Barry Road Northern Moor Manchester M23 0FA |
Director Name | Stephen Paul Garry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2006) |
Role | Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakwood Avenue Gatley Stockport Cheshire SK8 4LR |
Secretary Name | Stephen Paul Garry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oakwood Avenue Gatley Stockport Cheshire SK8 4LR |
Secretary Name | Julie Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2006) |
Role | Civil Servant |
Correspondence Address | 4 Oakwood Avenue Gatley Stockport SK8 4LR |
Website | lsexpress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 441950 |
Telephone region | Macclesfield |
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 |
Year | 2014 |
---|---|
Net Worth | £2,628 |
Cash | £193 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
21 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
9 July 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
11 July 2017 | Notification of Julie Dean as a person with significant control on 31 March 2017 (2 pages) |
11 July 2017 | Notification of Julie Dean as a person with significant control on 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Notification of Julie Dean as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Change of details for Mr Steven Michael Dean as a person with significant control on 31 March 2017 (2 pages) |
11 July 2017 | Change of details for Mr Steven Michael Dean as a person with significant control on 31 March 2017 (2 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 July 2014 | Register inspection address has been changed from 1 Dean Way Trading Park Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England (1 page) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Register inspection address has been changed from 1 Dean Way Trading Park Deanway Trading Estate, Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW England (1 page) |
11 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
21 May 2014 | Registered office address changed from 1 Deanway Trading Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 1 Deanway Trading Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 21 May 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M262JS (1 page) |
27 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Register inspection address has been changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M262JS (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Mrs Julie Ann Dean on 1 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Mrs Julie Ann Dean on 1 June 2012 (2 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Mrs Julie Ann Dean on 1 June 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 8 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 8 July 2011 (5 pages) |
8 August 2011 | Annual return made up to 8 July 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Annual return made up to 8 July 2010 (5 pages) |
22 July 2010 | Annual return made up to 8 July 2010 (5 pages) |
22 July 2010 | Annual return made up to 8 July 2010 (5 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Director's details changed for Mrs Julie Ann Dean on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Michael Dean on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mrs Julie Ann Dean on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Stephen Michael Dean on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Stephen Michael Dean on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Julie Ann Dean on 6 May 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Mrs Julie Ann Dean on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mrs Julie Ann Dean on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mrs Julie Ann Dean on 6 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
2 June 2009 | Director appointed julie dean (2 pages) |
2 June 2009 | Director appointed julie dean (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Secretary's change of particulars / julie green / 31/05/2008 (2 pages) |
3 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
3 September 2008 | Secretary's change of particulars / julie green / 31/05/2008 (2 pages) |
3 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Return made up to 08/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 08/07/07; full list of members (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: twj "the moorings" dane road industrial estate sale cheshire M33 7BP (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: twj "the moorings" dane road industrial estate sale cheshire M33 7BP (1 page) |
4 September 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
4 September 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
3 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 08/07/05; full list of members
|
20 September 2005 | Return made up to 08/07/05; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: the moorings dane road industrial estate sale cheshire M33 7BP (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: the moorings dane road industrial estate sale cheshire M33 7BP (1 page) |
5 August 2004 | Return made up to 08/07/04; full list of members
|
5 August 2004 | Return made up to 08/07/04; full list of members
|
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 08/07/03; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 June 2003 | Ad 04/03/03-27/03/03 £ si 500@1=500 £ ic 100/600 (2 pages) |
3 June 2003 | Ad 04/03/03-27/03/03 £ si 500@1=500 £ ic 100/600 (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
22 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
26 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
6 January 2000 | Secretary resigned;director resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 08/07/99; no change of members (4 pages) |
5 January 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 January 1999 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
6 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
19 September 1997 | Return made up to 08/07/97; full list of members (6 pages) |
19 September 1997 | Return made up to 08/07/97; full list of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (14 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (14 pages) |
15 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 08/07/96; no change of members (4 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
10 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
14 July 1995 | Return made up to 08/07/95; no change of members (4 pages) |
14 July 1995 | Return made up to 08/07/95; no change of members (4 pages) |
16 August 1979 | Incorporation (15 pages) |
16 August 1979 | Incorporation (15 pages) |