Churchill Way
Macclesfield
SK11 6AY
Director Name | Derek Meakin |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 years after company formation) |
Appointment Duration | 18 years (resigned 01 October 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 30 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Director Name | Mr David William Hirst |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 July 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Orchard Wood Lane End, Adlington Macclesfield Cheshire SK10 4PQ |
Director Name | Mr Michael Donald Meakin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 21 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Astro House 12f Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Patricia Ann Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | The Orchard Wood Lane End, Adlington Macclesfield Cheshire SK10 4PQ |
Director Name | Iain Jim Lydon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1994(5 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 2000) |
Role | Chartered Engineer |
Correspondence Address | 52 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Director Name | Mr Anthony Reece |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1994(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 November 2000) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 34 Brownlow Close Poynton Stockport Cheshire SK12 1YH |
Director Name | Mr Iain Jim Lydon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 July 2017) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hallams Property Consultants Llp Churchill Chamber Churchill Way Macclesfield SK11 6AY |
Website | www.offices-south-manchester.mobi |
---|
Registered Address | Hallams Property Consultants Llp Churchill Chambers Churchill Way Macclesfield SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
9 at £1 | Dominique Fahey 9.00% Ordinary |
---|---|
8 at £1 | Denise Mcknight 8.00% Ordinary |
33 at £1 | Michael Meakin 33.00% Ordinary |
25 at £1 | David Hirst 25.00% Ordinary |
25 at £1 | Iain Lydon 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,408 |
Cash | £16,896 |
Current Liabilities | £6,194 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
30 April 2021 | Delivered on: 30 April 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
21 July 2017 | Delivered on: 27 July 2017 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
19 January 1999 | Delivered on: 4 February 1999 Satisfied on: 31 July 2015 Persons entitled: Europress Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
1 June 2023 | Director's details changed for Mr Jack Robert Hallam on 1 January 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 July 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
6 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
18 May 2021 | Satisfaction of charge 024216760002 in full (1 page) |
30 April 2021 | Registration of charge 024216760003, created on 30 April 2021 (23 pages) |
29 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 June 2020 | Confirmation statement made on 31 May 2020 with updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
14 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
25 July 2018 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
28 July 2017 | Notification of Blue Bird Realty Limited as a person with significant control on 21 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Blue Bird Realty Limited as a person with significant control on 21 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
27 July 2017 | Registration of charge 024216760002, created on 21 July 2017 (20 pages) |
27 July 2017 | Registration of charge 024216760002, created on 21 July 2017 (20 pages) |
26 July 2017 | Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Hallams Property Consultants Llp Churchill Chambers Churchill Way Macclesfield SK11 6AY on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Iain Jim Lydon as a director on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Iain Jim Lydon as a director on 21 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Jack Robert Hallam as a director on 21 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL England to Hallams Property Consultants Llp Churchill Chambers Churchill Way Macclesfield SK11 6AY on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of David William Hirst as a director on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Michael Donald Meakin as a director on 21 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Jack Robert Hallam as a director on 21 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Michael Donald Meakin as a director on 21 July 2017 (1 page) |
26 July 2017 | Termination of appointment of David William Hirst as a director on 21 July 2017 (1 page) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL to Astro House 12F Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 15 December 2015 (1 page) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 July 2015 | Satisfaction of charge 1 in full (1 page) |
31 July 2015 | Satisfaction of charge 1 in full (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
26 November 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
28 August 2014 | Registered office address changed from Unit 18 Adlington Industrial Estate Macclesfield Cheshire SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 (1 page) |
28 August 2014 | Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD (1 page) |
28 August 2014 | Register inspection address has been changed to Tibbles Green Cross Lane Wilmslow Cheshire SK9 2DD (1 page) |
28 August 2014 | Registered office address changed from Unit 18 Adlington Industrial Estate Macclesfield Cheshire SK10 4NL to Astro House Adlington Business Park Adlington Macclesfield Cheshire SK10 4NL on 28 August 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Termination of appointment of Patricia Hirst as a secretary (1 page) |
12 December 2012 | Termination of appointment of Patricia Hirst as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Termination of appointment of Derek Meakin as a director (1 page) |
13 September 2011 | Termination of appointment of Derek Meakin as a director (1 page) |
13 September 2011 | Director's details changed for Michael Donald Meakin on 13 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Michael Donald Meakin on 13 September 2011 (2 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
28 August 2011 | Appointment of Mr Iain Jim Lydon as a director (2 pages) |
28 August 2011 | Appointment of Mr Iain Jim Lydon as a director (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 November 2009 | Director's details changed for Derek Meakin on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Derek Meakin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David William Hirst on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Donald Meakin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael Donald Meakin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David William Hirst on 10 November 2009 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from astro house unit 12F adlington industrial estate macclesfield cheshire SK10 4PZ (1 page) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
30 November 2006 | Return made up to 09/10/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 09/10/05; full list of members (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: pkf chartered accountants sovereign house queen street manchester M2 5HR (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: pkf chartered accountants sovereign house queen street manchester M2 5HR (1 page) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 09/10/04; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 09/10/03; full list of members (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members
|
14 October 2002 | Return made up to 09/10/02; full list of members
|
4 October 2002 | Director's particulars changed (1 page) |
4 October 2002 | Director's particulars changed (1 page) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
10 October 2001 | Return made up to 09/10/01; full list of members (8 pages) |
28 August 2001 | Location of register of members (1 page) |
28 August 2001 | Location of debenture register (1 page) |
28 August 2001 | Location of debenture register (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: europa house adlington park poynton cheshire SK10 4NP (1 page) |
28 August 2001 | Location of register of members (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: europa house adlington park poynton cheshire SK10 4NP (1 page) |
28 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 11/09/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 October 1999 | Return made up to 11/09/99; no change of members (11 pages) |
13 October 1999 | Return made up to 11/09/99; no change of members (11 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 March 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
19 February 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
4 February 1999 | Particulars of mortgage/charge (7 pages) |
4 February 1999 | Particulars of mortgage/charge (7 pages) |
9 December 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
9 December 1998 | Delivery ext'd 3 mth 28/02/98 (1 page) |
2 October 1998 | Return made up to 11/09/98; no change of members (7 pages) |
2 October 1998 | Return made up to 11/09/98; no change of members (7 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
17 September 1997 | Return made up to 11/09/97; full list of members (8 pages) |
17 September 1997 | Return made up to 11/09/97; full list of members (8 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
5 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
5 December 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
18 September 1996 | Return made up to 11/09/96; no change of members (7 pages) |
18 September 1996 | Return made up to 11/09/96; no change of members (7 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
13 December 1995 | Secretary's particulars changed (2 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
13 December 1995 | Secretary's particulars changed (2 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
3 October 1995 | Return made up to 11/09/95; no change of members
|
3 October 1995 | Return made up to 11/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
31 May 1991 | Company name changed\certificate issued on 31/05/91 (2 pages) |
31 May 1991 | Company name changed\certificate issued on 31/05/91 (2 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Memorandum and Articles of Association (8 pages) |
28 September 1989 | Memorandum and Articles of Association (8 pages) |
28 September 1989 | Resolutions
|
11 September 1989 | Incorporation (12 pages) |
11 September 1989 | Incorporation (12 pages) |