Wilmslow
Cheshire
SK9 5EQ
Secretary Name | Mrs Louise Nancy Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Daleside Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AG |
Secretary Name | Amanda Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1998) |
Role | Secretary |
Correspondence Address | 19 Augusta Drive Macclesfield Cheshire SK10 2UR |
Secretary Name | Louise Margaret Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 10 Priory Drive Macclesfield Cheshire SK10 3HU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Castleton Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 January 2021) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Website | www.moneypointfinance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 425600 |
Telephone region | Macclesfield |
Registered Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Hamer Investments LTD 90.91% Ordinary |
---|---|
100 at £0.1 | Hamer Investments LTD 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,534 |
Cash | £1 |
Current Liabilities | £118,042 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (3 days from now) |
1 May 2002 | Delivered on: 20 May 2002 Persons entitled: Hamer Investments Limited Classification: Agreement Secured details: £72,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the company's assets specifically book debts and cash. Outstanding |
---|
20 July 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
31 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
30 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
4 May 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
15 January 2021 | Termination of appointment of Castleton Company Secretaries Limited as a secretary on 14 January 2021 (1 page) |
15 January 2021 | Satisfaction of charge 1 in full (1 page) |
29 October 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
29 July 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
31 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
27 September 2018 | Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
30 July 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2018 | Current accounting period shortened from 29 July 2017 to 31 December 2016 (1 page) |
7 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
24 October 2017 | Micro company accounts made up to 29 July 2016 (2 pages) |
24 October 2017 | Micro company accounts made up to 29 July 2016 (2 pages) |
24 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
24 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
28 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
31 January 2017 | Micro company accounts made up to 31 July 2015 (2 pages) |
31 October 2016 | Current accounting period shortened from 31 January 2016 to 31 July 2015 (1 page) |
31 October 2016 | Current accounting period shortened from 31 January 2016 to 31 July 2015 (1 page) |
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Stevie Lee Keefe on 1 January 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Stevie Lee Keefe on 1 January 2016 (2 pages) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
31 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 April 2010 | Secretary's details changed for Castleton Company Secretaries Limited on 18 February 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Castleton Company Secretaries Limited on 18 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
29 September 2009 | Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page) |
22 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
2 December 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
1 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
1 August 2008 | Return made up to 18/03/08; full list of members (3 pages) |
23 May 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
23 May 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 June 2007 | Return made up to 18/03/07; full list of members (6 pages) |
17 June 2007 | Return made up to 18/03/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 18/03/06; full list of members
|
24 March 2006 | Return made up to 18/03/06; full list of members
|
24 March 2006 | Director's particulars changed (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 July 2004 | Return made up to 27/03/04; full list of members (6 pages) |
20 July 2004 | Return made up to 27/03/04; full list of members (6 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 4 wilmslow house, grove way, wilmslow, cheshire SK9 5AG (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: suite 4 wilmslow house, grove way, wilmslow, cheshire SK9 5AG (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 June 2003 | Return made up to 27/03/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Return made up to 27/03/02; full list of members (4 pages) |
9 May 2002 | Return made up to 27/03/02; full list of members (4 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
10 May 2001 | Return made up to 27/03/01; full list of members
|
10 May 2001 | Return made up to 27/03/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 January 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: mead roylance, georges court, chestergate, macclesfield,cheshire SK11 6DP (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: mead roylance, georges court, chestergate, macclesfield,cheshire SK11 6DP (1 page) |
25 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
25 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
25 May 1999 | Return made up to 27/03/99; no change of members
|
25 May 1999 | Return made up to 27/03/99; no change of members
|
6 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
9 January 1998 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
9 January 1998 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
16 July 1997 | Ad 15/03/97--------- £ si [email protected] (2 pages) |
16 July 1997 | Ad 15/03/97--------- £ si [email protected] (2 pages) |
16 July 1997 | Nc inc already adjusted 15/03/97 (1 page) |
16 July 1997 | Nc inc already adjusted 15/03/97 (1 page) |
16 July 1997 | Resolutions
|
16 July 1997 | Resolutions
|
12 June 1997 | Return made up to 27/03/97; no change of members (4 pages) |
12 June 1997 | Return made up to 27/03/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
13 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 March 1996 | Return made up to 27/03/96; full list of members
|
29 March 1996 | Return made up to 27/03/96; full list of members
|
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 February 1996 | Company name changed easyform LIMITED\certificate issued on 20/02/96 (2 pages) |
19 February 1996 | Company name changed easyform LIMITED\certificate issued on 20/02/96 (2 pages) |
25 September 1995 | Accounting reference date shortened from 15/11 to 31/07 (1 page) |
25 September 1995 | Accounting reference date shortened from 15/11 to 31/07 (1 page) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 27/03/95; full list of members (6 pages) |
5 June 1995 | Return made up to 27/03/95; full list of members (6 pages) |