Macclesfield
SK11 6JX
Director Name | Miss Chloe Jordan Harrison |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX |
Director Name | Mr Matthew James Pace |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX |
Director Name | Anthony Bailey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 129 Longdown Road Congleton Cheshire CW12 4QR |
Director Name | Robert Gordon Densem |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Michael Frank Marsden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 February 2007) |
Role | Chartered Accountant |
Correspondence Address | White Cottage Moss Lane Mere Knutsford Cheshire WA16 0TA |
Director Name | Arthur Anthony Mottershead |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 115 Prestbury Road Macclesfield Cheshire SK10 3BU |
Director Name | Kenneth George Pimlott |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Cloud Cottage Cloudside Timbersbrook Congleton Cheshire CW12 3QB |
Director Name | David Brereton Snape |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Chartered Accountant |
Correspondence Address | Lake House Leek Old Road Sutton Macclesfield Cheshire SK11 0HZ |
Director Name | Mr Kenneth William McAulay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 28 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Wellington Road Bollington Macclesfield Cheshire SK10 5HT |
Secretary Name | Robert Charles Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 5 Carlton Avenue Wilmslow Cheshire SK9 4EP |
Secretary Name | Robert Gordon Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Mr Andrew James Earnshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mrs Nicola Margery Pace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(8 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 20 January 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Secretary Name | Mr Kenneth William McAulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(9 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Wellington Road Bollington Macclesfield Cheshire SK10 5HT |
Website | josolyne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 442800 |
Telephone region | Macclesfield |
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | K.w. Mcaulay & A.j. Earnshaw & N.m. Pace 99.00% Ordinary |
---|---|
1 at £1 | K.w. Mcaulay 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 3 weeks from now) |
13 December 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
---|---|
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a secretary on 28 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
3 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
21 November 2015 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
6 December 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
23 April 2010 | Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Nicola Margery Pace on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Kenneth William Mcaulay on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
15 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
29 June 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
2 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
2 May 2007 | Director resigned (1 page) |
19 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 July 2005 | Return made up to 23/04/05; full list of members (3 pages) |
17 May 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
5 August 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
30 April 2004 | Return made up to 23/04/04; full list of members (9 pages) |
10 June 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
30 April 2002 | Return made up to 30/04/02; full list of members
|
27 September 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
2 January 2001 | Director's particulars changed (1 page) |
5 September 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 30/04/00; full list of members
|
20 May 1999 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
10 July 1998 | Accounts for a dormant company made up to 30 April 1998 (6 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members
|
26 August 1997 | Full accounts made up to 30 April 1997 (6 pages) |
12 May 1997 | Return made up to 30/04/97; full list of members
|
7 May 1997 | New secretary appointed (2 pages) |
4 July 1996 | Full accounts made up to 30 April 1996 (6 pages) |
16 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
27 December 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
21 December 1995 | Secretary resigned (2 pages) |
21 December 1995 | New secretary appointed (2 pages) |
22 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
13 October 1987 | Incorporation (13 pages) |