Macclesfield
Cheshire
SK11 8NT
Director Name | Mr Anthony Michael Donnelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(26 years, 12 months after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat1,28 Buxton Old Road Disley Stockport SK12 2BB |
Director Name | Mr Michael Donnelly |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(26 years, 12 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Mr Donald Stewart Chance |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2015(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sales And Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 1,Hall Moss Farm Hall Moss Lane Bramhall Cheshire SK7 1RB |
Director Name | Mr Jonathan Kinrade |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2019(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Senior Enterprise Account Mamager |
Country of Residence | England |
Correspondence Address | 200 Mellison Road, London 200 Mellison Road London SW17 9AU |
Director Name | Mr John Stuart Schofield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Leafield Road Disley Stockport SK12 2JF |
Director Name | Mr Timothy Dunbar Bowden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Valley Chapel Lower Wych Malpas SY14 7JX Wales |
Secretary Name | Mr Anthony Michael Donnelly |
---|---|
Status | Current |
Appointed | 01 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Flat1,28 Buxton Old Road Disley Stockport SK12 2BB |
Director Name | Mrs Eva Christina Adshead |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 November 2022(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5,28 Buxton Old Road Disley Stockport SK12 2BB |
Director Name | Miss Mandy White |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 April 2000) |
Role | Community Psychiatric Nurse |
Correspondence Address | Flat 5 Stannecliffe 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Mr Malcolm John Siddall |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1993) |
Role | Sole Proprieter |
Correspondence Address | 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Mr John Neville Sanderson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | David Simon Denver James |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 June 1999) |
Role | Design Engineer |
Correspondence Address | Flat 3 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Mrs Despina Cotrotsos |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 1994) |
Role | Retired |
Correspondence Address | 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Mr Brian Fosbrooke |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1994) |
Role | Retired |
Correspondence Address | 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Secretary Name | Mr Malcolm John Siddall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Elizabeth Amanda Chipchase |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 July 2001) |
Role | Bi Lingual Secretary |
Correspondence Address | Flat 4 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Jennifer Eileen Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 1998) |
Role | Secretary |
Correspondence Address | Flat 2 Stanecliffe 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Secretary Name | Jennifer Eileen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Stanecliffe 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Thomas Hodson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 June 2002) |
Role | Director (Ins Brokers) |
Correspondence Address | Flat 6 Stanecliffe 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Edward Gorse |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2001) |
Role | Technician |
Correspondence Address | Flat 1 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Mary Denise Webb |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2000) |
Role | Publicity Manager |
Correspondence Address | Flat 2 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Richard John Purcell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2000) |
Role | Sales |
Correspondence Address | 219 Buxton Road Disley Stockport Cheshire SK12 2LZ |
Director Name | Stephen Fraser Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2003) |
Role | Teacher |
Correspondence Address | Flat 5 Stanecliffe 28 Buxton Old Road, Disley Stockport Cheshire SK12 2BB |
Secretary Name | Mary Denise Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(15 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2000) |
Role | Recruiter |
Correspondence Address | Flat 2 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Shirley Ann Crouch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 March 2004) |
Role | Development Manager |
Correspondence Address | Flat 3 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Mrs Margaret Ann Bowden |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 February 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Stanneycliffe 28 Buxton Old Road, Disley Stockport Cheshire SK12 2BB |
Secretary Name | Stephen Fraser Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2001) |
Role | Teacher |
Correspondence Address | Flat 5 Stanecliffe 28 Buxton Old Road, Disley Stockport Cheshire SK12 2BB |
Director Name | Christopher Gerrard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 June 2005) |
Role | Engineer |
Correspondence Address | Flat 4 28 Buxton Old Road Disley Stockport SK12 2BB |
Secretary Name | Edward Gorse |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2002) |
Role | Technician |
Correspondence Address | Flat 1 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Secretary Name | Edward Gorse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2002) |
Role | Technician |
Correspondence Address | Flat 1 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Betty Irene Hill |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2006) |
Role | Private Secretary |
Correspondence Address | Flat 1 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Diane Clarke |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 October 2015) |
Role | Retail Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berkley Road Hazel Grove Stockport Cheshire SK7 4NX |
Secretary Name | Mrs Margaret Ann Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 April 2017) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Flat 2 Stanneycliffe 28 Buxton Old Road, Disley Stockport Cheshire SK12 2BB |
Director Name | Kathleen Hodgson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 07 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Director Name | Annette Ridley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2005(20 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 December 2021) |
Role | Civil Service |
Country of Residence | United Kingdom |
Correspondence Address | The Old Coach House Longside Ramsgill Harrogate North Yorkshire HG3 5RH |
Director Name | Vanessa Jayne Morby |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2012) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 6 Higher Colleybrook Ideford Nr Chudleigh Devon TQ13 0FG |
Secretary Name | Ms Nicola Wilcox |
---|---|
Status | Resigned |
Appointed | 26 April 2017(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2019) |
Role | Company Director |
Correspondence Address | Flat 2 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB |
Secretary Name | Mrs Margaret Anni Bowden |
---|---|
Status | Resigned |
Appointed | 17 October 2019(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 2022) |
Role | Company Director |
Correspondence Address | Flat1,28 Buxton Old Road Disley Stockport SK12 2BB |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2003) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Registered Address | Flat1,28 Buxton Old Road Disley Stockport SK12 2BB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Year | 2013 |
---|---|
Net Worth | £59 |
Cash | £6,811 |
Current Liabilities | £6,752 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
26 May 2023 | Termination of appointment of Jonathan Kinrade as a director on 1 June 2022 (1 page) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
1 December 2022 | Termination of appointment of Shaun Wilde as a director on 1 November 2022 (1 page) |
1 December 2022 | Appointment of Mrs Eva Christina Adshead as a director on 1 November 2022 (2 pages) |
4 November 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
15 August 2022 | Director's details changed for Mr John Stuart Schofield on 1 August 2022 (2 pages) |
9 August 2022 | Appointment of Mr John Stuart Schofield as a director on 1 January 2022 (2 pages) |
9 August 2022 | Appointment of Mr Anthony Michael Donnelly as a secretary on 1 January 2022 (2 pages) |
28 July 2022 | Termination of appointment of Annette Ridley as a director on 28 December 2021 (1 page) |
28 July 2022 | Appointment of Mr Timothy Dunbar Bowden as a director on 1 January 2022 (2 pages) |
19 February 2022 | Termination of appointment of Margaret Ann Bowden as a director on 18 February 2022 (1 page) |
19 February 2022 | Termination of appointment of Margaret Anni Bowden as a secretary on 18 February 2022 (1 page) |
19 February 2022 | Director's details changed for Mr Michael Donnelly on 18 February 2022 (2 pages) |
19 February 2022 | Registered office address changed from Flat 2 28 Buxton Old Road Disley Stockport Cheshire SK12 2BB to Flat1,28 Buxton Old Road Disley Stockport SK12 2BB on 19 February 2022 (1 page) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
28 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
30 October 2020 | Secretary's details changed for Mrs Margaret Anni Bowden on 30 October 2020 (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
18 October 2019 | Appointment of Mr Jonathan Kinrade as a director on 17 October 2019 (2 pages) |
17 October 2019 | Cessation of Nicola Wilcox as a person with significant control on 18 July 2019 (1 page) |
17 October 2019 | Notification of a person with significant control statement (2 pages) |
17 October 2019 | Termination of appointment of Nicola Wilcox as a secretary on 17 October 2019 (1 page) |
17 October 2019 | Appointment of Mrs Margaret Anni Bowden as a secretary on 17 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Nicola Wilcox as a director on 17 October 2019 (1 page) |
17 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 October 2018 | Cessation of Margaret Ann Bowden as a person with significant control on 31 October 2018 (1 page) |
31 October 2018 | Notification of Nicola Wilcox as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 October 2017 | Director's details changed for Mr Donald Stewrat Chance on 15 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Donald Stewrat Chance on 15 October 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 April 2017 | Termination of appointment of Margaret Ann Bowden as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Margaret Ann Bowden as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Margaret Ann Bowden as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Ms Nicola Wilcox as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Margaret Ann Bowden as a director on 26 April 2017 (1 page) |
26 April 2017 | Appointment of Ms Nicola Wilcox as a secretary on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Margaret Ann Bowden as a secretary on 26 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Margaret Ann Bowden as a director on 26 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 October 2015 | Appointment of Miss Nicola Wilcox as a director on 7 October 2015 (2 pages) |
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Miss Nicola Wilcox as a director on 7 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Donald Stewrat Chance as a director on 7 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Kathleen Hodgson as a director on 7 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Kathleen Hodgson as a director on 7 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Diane Clarke as a director on 7 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Donald Stewrat Chance as a director on 7 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Diane Clarke as a director on 7 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Kathleen Hodgson as a director on 7 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Diane Clarke as a director on 7 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Kathleen Hodgson as a director on 7 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Diane Clarke as a director on 7 October 2015 (1 page) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Director's details changed for Mr Michael Donnelly on 1 June 2012 (2 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
16 October 2012 | Director's details changed for Mr Michael Donnelly on 1 June 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Donnelly on 1 June 2012 (2 pages) |
4 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 August 2012 | Director's details changed for Mr Micheal Donnelly on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Micheal Donnelly on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Micheal Donnelly on 3 August 2012 (2 pages) |
15 May 2012 | Appointment of Mr Micheal Donnelly as a director (2 pages) |
15 May 2012 | Appointment of Mr Micheal Donnelly as a director (2 pages) |
10 May 2012 | Termination of appointment of Vanessa Morby as a director (1 page) |
10 May 2012 | Termination of appointment of Vanessa Morby as a director (1 page) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 March 2011 | Director's details changed for Annette Ridley on 24 November 2010 (2 pages) |
18 March 2011 | Director's details changed for Annette Ridley on 24 November 2010 (2 pages) |
27 October 2010 | Director's details changed for Diane Clarke on 10 June 2010 (2 pages) |
27 October 2010 | Director's details changed for Diane Clarke on 10 June 2010 (2 pages) |
27 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (9 pages) |
24 October 2009 | Director's details changed for Kathleen Hodgson on 15 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (9 pages) |
24 October 2009 | Director's details changed for Kathleen Hodgson on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Vanessa Jayne Morby on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Annette Ridley on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Shaun Wilde on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Margaret Ann Bowden on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Diane Clarke on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Margaret Ann Bowden on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Annette Ridley on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Diane Clarke on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Vanessa Jayne Morby on 15 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Shaun Wilde on 15 October 2009 (2 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 October 2008 | Director's change of particulars / shaun wilde / 25/01/2007 (1 page) |
15 October 2008 | Director's change of particulars / shaun wilde / 25/01/2007 (1 page) |
15 October 2008 | Return made up to 15/10/08; full list of members (6 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (6 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (9 pages) |
9 November 2007 | Return made up to 15/10/07; no change of members (9 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
7 November 2006 | Return made up to 15/10/06; full list of members (10 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Return made up to 15/10/06; full list of members (10 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 December 2005 | Return made up to 15/10/05; full list of members
|
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Return made up to 15/10/05; full list of members
|
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members
|
22 October 2004 | Return made up to 15/10/04; full list of members
|
13 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
20 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
20 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Return made up to 15/10/02; full list of members
|
24 October 2002 | Return made up to 15/10/02; full list of members
|
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: stannecliffe 28 buxton old road disley stockport cheshire SK12 2BB (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: stannecliffe 28 buxton old road disley stockport cheshire SK12 2BB (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members
|
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members
|
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | New director appointed (3 pages) |
5 December 2000 | New director appointed (3 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Return made up to 15/10/00; full list of members
|
18 October 2000 | Return made up to 15/10/00; full list of members
|
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 October 1999 | Return made up to 15/10/99; full list of members (9 pages) |
29 October 1999 | Return made up to 15/10/99; full list of members (9 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
10 November 1998 | Return made up to 15/10/98; full list of members
|
10 November 1998 | Return made up to 15/10/98; full list of members
|
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned;director resigned (1 page) |
3 August 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (5 pages) |
17 November 1997 | Return made up to 15/10/97; full list of members (8 pages) |
17 November 1997 | Return made up to 15/10/97; full list of members (8 pages) |
4 March 1997 | Full accounts made up to 31 May 1996 (5 pages) |
4 March 1997 | Full accounts made up to 31 May 1996 (5 pages) |
4 December 1996 | Return made up to 15/10/96; full list of members (8 pages) |
4 December 1996 | Return made up to 15/10/96; full list of members (8 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
22 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
22 February 1996 | Full accounts made up to 31 May 1995 (5 pages) |
24 November 1995 | Return made up to 15/10/95; full list of members
|
24 November 1995 | Return made up to 15/10/95; full list of members
|
3 April 1995 | Full accounts made up to 31 May 1994 (5 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (5 pages) |
12 April 1985 | Incorporation (18 pages) |
12 April 1985 | Incorporation (18 pages) |