Macclesfield
Cheshire
SK11 8PZ
Director Name | Francis Newman |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 February 1997) |
Role | Engineer |
Correspondence Address | 14 Dean Court John Street Bollington Macclesfield Cheshire SK10 5PE |
Director Name | Alan Anthony Newman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 January 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fieldbank Road Macclesfield Cheshire SK11 8PZ |
Secretary Name | Alan Anthony Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fieldbank Road Macclesfield Cheshire SK11 8PZ |
Director Name | Barbara Bremner Newman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 December 2005) |
Role | Administrator |
Correspondence Address | 75 Tytherington Drive Macclesfield Cheshire SK10 2HN |
Telephone | 01625 618627 |
---|---|
Telephone region | Macclesfield |
Registered Address | Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
800 at £1 | Alan Anthony Newman 80.00% Ordinary |
---|---|
200 at £1 | David Newman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,973 |
Current Liabilities | £45,918 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 August 2002 | Delivered on: 30 August 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property adelphi engineering works steeple street macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
13 August 2002 | Delivered on: 30 August 2002 Persons entitled: Derek Isherwood Classification: Legal charge Secured details: £17,500 due or to become due from the company to the chargee. Particulars: 11 to 17 steeple street macclesfield cheshire. Outstanding |
8 June 1998 | Delivered on: 17 June 1998 Persons entitled: Yorkshire Bank PLC Classification: Mortgage over stocks and shares by owner to secure own account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All dividends and other distributions paid on the shares being: 10 shares in brookside court management (macclesfield) being £1 fully paid shares, certificate number 5 dated 25/3/85. see the mortgage charge document for full details. Outstanding |
9 April 1985 | Delivered on: 25 April 1985 Satisfied on: 11 September 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2, brookside mill, macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
21 December 2016 | Termination of appointment of Alan Anthony Newman as a director on 28 January 2016 (1 page) |
21 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 December 2016 | Termination of appointment of Alan Anthony Newman as a secretary on 28 January 2016 (1 page) |
21 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 December 2016 | Termination of appointment of Alan Anthony Newman as a secretary on 28 January 2016 (1 page) |
21 December 2016 | Termination of appointment of Alan Anthony Newman as a secretary on 28 January 2016 (1 page) |
21 December 2016 | Termination of appointment of Alan Anthony Newman as a secretary on 28 January 2016 (1 page) |
21 December 2016 | Termination of appointment of Alan Anthony Newman as a director on 28 January 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 November 2015 | Director's details changed for Alan Anthony Newman on 1 November 2015 (2 pages) |
23 November 2015 | Director's details changed for David Michael Newman on 1 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Alan Anthony Newman on 1 November 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Alan Anthony Newman on 1 November 2015 (1 page) |
23 November 2015 | Director's details changed for David Michael Newman on 1 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Alan Anthony Newman on 1 November 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Alan Anthony Newman on 1 November 2015 (1 page) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Secretary's details changed for Alan Anthony Newman on 1 November 2015 (1 page) |
23 November 2015 | Director's details changed for David Michael Newman on 1 November 2015 (2 pages) |
12 August 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 August 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
23 May 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
23 May 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
26 April 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 December 2009 | Director's details changed for David Michael Newman on 20 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for David Michael Newman on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Alan Anthony Newman on 20 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Alan Anthony Newman on 20 November 2009 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 January 2007 | Return made up to 20/11/06; full list of members (7 pages) |
7 January 2007 | Return made up to 20/11/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
1 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
1 December 2005 | Return made up to 20/11/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
8 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 20/11/03; full list of members (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 20/11/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 November 1999 | Return made up to 20/11/99; full list of members
|
25 November 1999 | Return made up to 20/11/99; full list of members
|
2 December 1998 | Return made up to 20/11/98; full list of members
|
2 December 1998 | Return made up to 20/11/98; full list of members
|
26 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 20/11/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: unit 2B brookside mill brook street macclesfield SK11 6XQ (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: unit 2B brookside mill brook street macclesfield SK11 6XQ (1 page) |
25 February 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
27 January 1997 | Return made up to 20/11/96; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
23 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 December 1995 | Return made up to 20/11/95; full list of members
|
11 December 1995 | Return made up to 20/11/95; full list of members
|
4 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |