Union Street
Macclesfield
Cheshire
SK11 6QG
Director Name | Saleem Chatterton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Stefan James Denieffe |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2022(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | John Young |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Timothy Scott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2022(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Alice Hinett |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Director Name | Mrs Zoe Cooke |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 October 1991) |
Role | Nurse |
Correspondence Address | 2 Cranbourne Road Stockport Cheshire SK4 4LD |
Director Name | Mrs Diana Elizabeth Fyffe |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 1 year (resigned 21 July 1992) |
Role | Stock Control Clerk |
Correspondence Address | 4 Cranbourne Road Stockport Cheshire SK4 4LD |
Director Name | Mrs Dorothy Margaret Foderingham |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 June 1999) |
Role | Housewife |
Correspondence Address | 2 Cranbourne Road Stockport Cheshire SK4 4LD |
Secretary Name | Mrs Zoe Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(10 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 October 1991) |
Role | Company Director |
Correspondence Address | 2 Cranbourne Road Stockport Cheshire SK4 4LD |
Director Name | Miss Laura Marion King |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1993) |
Role | Barristers Clerk |
Correspondence Address | 4 Cranbourne Road Stockport Cheshire SK4 4LD |
Secretary Name | Mrs Diana Elizabeth Fyffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 4 Cranbourne Road Stockport Cheshire SK4 4LD |
Secretary Name | Miss Laura Marion King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(11 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 February 1993) |
Role | Barristers Clerk |
Correspondence Address | 4 Cranbourne Road Stockport Cheshire SK4 4LD |
Director Name | Ms Jeanette Burns |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 June 1999) |
Role | Librarian |
Correspondence Address | Flat 3 4 Cranbourne Road Heaton Moor Stockport Cheshire SK4 4LD |
Director Name | Dr Catherine Spanswick |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 November 2005) |
Role | Medical Writer |
Correspondence Address | Flat 3 Cranbourne Court 4 Cranbourne Road Stockport Cheshire SK4 4LJ |
Director Name | Jorgie Williamson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2005) |
Role | Occupational Therapist |
Correspondence Address | Flat 3 2 Cranbourne Road Stockport SK4 4LD |
Director Name | Mohammad Sherbaf |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(22 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 March 2022) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 141 Manchester Road Wilmslow Cheshire SK9 2JN |
Director Name | Victoria Brunning |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2008) |
Role | Marketing Mgr |
Correspondence Address | Flat 2 4 Cranbourne Road Heaton Moor Stockport Cheshire SK4 4LD |
Director Name | Kirsty Elizabeth Bowles |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2010) |
Role | Occupational Therapist |
Correspondence Address | 37 Wykeham Chase Macclesfield Cheshire SK11 8QU |
Secretary Name | Mr John James Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Thornley Park Road Grotton Oldham Lancashire OL4 5QT |
Director Name | Carolyn Goldsmith |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 May 2009(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2015) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Cranbourne Road Stockport Cheshire SK4 4LD |
Secretary Name | Noel Ernest Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Correspondence Address | 37 Wykeham Chase Macclesfield Cheshire SK11 8QU |
Director Name | Abigail Louise Brown |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(37 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cranbourne Road Stockport Cheshire SK4 4LD |
Director Name | Christopher Jonathan Clayton |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(37 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 4 Cranbourne Road Stockport Cheshire SK4 4LD |
Secretary Name | Contour Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1994(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2006) |
Correspondence Address | Quay Plaza 2 1st Floor Lowry Mall Quay Road Salford M5D 3AH |
Telephone | 01625 615093 |
---|---|
Telephone region | Macclesfield |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Stephen Flanagan & Mrs Stephen Flanagan 33.33% Ordinary |
---|---|
1 at £1 | Carolyn Goldsmith 16.67% Ordinary |
1 at £1 | John Andrew Young 16.67% Ordinary |
1 at £1 | Lindsay Firth 16.67% Ordinary |
1 at £1 | Mr Mohammed Sherbaf & Vida Sherbaf 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £5,111 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 December 2020 | Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU to 141 Manchester Road Wilmslow Cheshire SK9 2JN on 18 December 2020 (1 page) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Termination of appointment of Noel Ernest Wood as a secretary on 31 October 2017 (1 page) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
18 March 2019 | Appointment of Abigail Louise Brown as a director on 1 March 2019 (2 pages) |
14 March 2019 | Appointment of Christopher Jonathan Clayton as a director on 14 March 2019 (2 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
2 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
2 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 November 2015 | Termination of appointment of Carolyn Goldsmith as a director on 16 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Carolyn Goldsmith as a director on 16 October 2015 (1 page) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 May 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 May 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Director's details changed for Carolyn Goldsmith on 19 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Stephen Flanagan on 19 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Stephen Flanagan on 19 June 2010 (2 pages) |
2 July 2010 | Termination of appointment of Kirsty Bowles as a director (1 page) |
2 July 2010 | Director's details changed for Mohammad Sherbaf on 19 June 2010 (2 pages) |
2 July 2010 | Termination of appointment of Kirsty Bowles as a director (1 page) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Carolyn Goldsmith on 19 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mohammad Sherbaf on 19 June 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 November 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 19 June 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 37 Wykeham Chase Macclesfield Cheshire SK11 8QU on 21 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of John Thomson as a secretary (1 page) |
7 October 2009 | Termination of appointment of John Thomson as a secretary (1 page) |
7 October 2009 | Appointment of Neol Ernest Wood as a secretary (1 page) |
7 October 2009 | Appointment of Carolyn Goldsmith as a director (2 pages) |
7 October 2009 | Appointment of Carolyn Goldsmith as a director (2 pages) |
7 October 2009 | Appointment of Neol Ernest Wood as a secretary (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Appointment terminated director victoria brunning (1 page) |
12 August 2008 | Appointment terminated director victoria brunning (1 page) |
12 August 2008 | Return made up to 19/06/08; change of members
|
12 August 2008 | Return made up to 19/06/08; change of members
|
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Return made up to 19/06/07; no change of members
|
24 September 2007 | Return made up to 19/06/07; no change of members
|
9 September 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 September 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: contour property services LTD, quay plaza 2 1ST floor, lowry mall quay road, salford M5D 3AH (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: contour property services LTD, quay plaza 2 1ST floor, lowry mall quay road, salford M5D 3AH (1 page) |
6 September 2006 | Return made up to 19/06/06; full list of members
|
6 September 2006 | Return made up to 19/06/06; full list of members
|
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 19/06/05; full list of members
|
2 August 2005 | Return made up to 19/06/05; full list of members
|
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Return made up to 19/06/04; full list of members
|
13 July 2004 | Return made up to 19/06/04; full list of members
|
13 July 2004 | New director appointed (2 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members
|
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Return made up to 19/06/03; full list of members
|
2 July 2003 | New director appointed (2 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 July 2002 | Return made up to 19/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 19/06/02; full list of members (9 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
5 October 2001 | Return made up to 19/06/01; full list of members
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Return made up to 19/06/01; full list of members
|
5 October 2001 | New director appointed (2 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
6 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
25 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 May 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 19/06/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
8 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
8 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |