Macclesfield
Cheshire
SK10 1AT
Director Name | Ms Sylvia Joyce Stewart |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1998(7 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Stanley David Nin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1993) |
Role | Financial Consultant |
Correspondence Address | 4 Flat Lane Sandbach Cheshire CW11 0BD |
Director Name | Mr Peter John Walker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Davenport Congleton Cheshire CW12 4SS |
Secretary Name | Mr Peter John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 20 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Davenport Congleton Cheshire CW12 4SS |
Director Name | Michael Edward Sutton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 June 2001) |
Role | Electrical Draughtsman |
Correspondence Address | Flat 2 Stamford Court Stamford Road Macclesfield Cheshire SK11 7TQ |
Director Name | Hilary Joyce Citron |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 September 2007) |
Role | Marketing Admin |
Correspondence Address | 1 Stamford Court Stamford Road Macclesfield Cheshire SK11 7TQ |
Director Name | Simon Wayles |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | Flat 5 Stamford Court Stamford Road Macclesfield Cheshire SK11 7TQ |
Director Name | Nicola Catherine Monks |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 June 2001) |
Role | Bank Clerk |
Correspondence Address | Flat 3 Stamford Court Stamford Road Macclesfield Cheshire SK11 7TQ |
Secretary Name | Michael Edward Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 1997) |
Role | Draughtsman |
Correspondence Address | Flat 2 Stamford Court Stamford Road Macclesfield Cheshire SK11 7TQ |
Director Name | Liza Jane Fanthorpe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2002) |
Role | Sales Rep Spectus |
Correspondence Address | 2 Stamford Court Stamford Road Macclesfield Cheshire SK11 7TQ |
Director Name | Victoria Morris |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(11 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 27 November 2006) |
Role | Customer Services Manager |
Correspondence Address | 8 Stamford Court Stamford Road Macclesfield Cheshire SK11 7TQ |
Director Name | Paul Anthony Timmis |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Paul Ray |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2013) |
Role | Hospital Porter |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 10 Stamford Court Stamford Road Macclesfield Cheshire SK11 7TQ |
Director Name | Mr Adrian Stafford |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2016) |
Role | Preparations Manager |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Templar Housing Association Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Correspondence Address | Charles Roe House Chestergate Macclesfield Cheshire SK11 6DZ |
Registered Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.p. Stafford 10.00% Ordinary |
---|---|
1 at £1 | Bernard George Holland 10.00% Ordinary |
1 at £1 | Lindsey Duffield 10.00% Ordinary |
1 at £1 | Paul Anthony Timmis 10.00% Ordinary |
1 at £1 | Paul Ray 10.00% Ordinary |
1 at £1 | R.d. Hough 10.00% Ordinary |
1 at £1 | Ryan Murray 10.00% Ordinary |
1 at £1 | Samantha Claire Draper 10.00% Ordinary |
1 at £1 | Simon Rankine 10.00% Ordinary |
1 at £1 | Simon Wynne Clare 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
9 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 September 2016 | Termination of appointment of Adrian Stafford as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Adrian Stafford as a director on 5 September 2016 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 May 2013 | Appointment of Mr Adrian Stafford as a director (2 pages) |
29 May 2013 | Appointment of Mr Adrian Stafford as a director (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Termination of appointment of Paul Ray as a director (1 page) |
8 March 2013 | Termination of appointment of Paul Ray as a director (1 page) |
8 March 2013 | Termination of appointment of Paul Ray as a director (1 page) |
8 March 2013 | Termination of appointment of Paul Ray as a director (1 page) |
8 March 2013 | Termination of appointment of Paul Ray as a director (1 page) |
8 March 2013 | Termination of appointment of Paul Ray as a director (1 page) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Paul Ray on 28 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Paul Ray on 28 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Paul Anthony Timmis on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Ray on 25 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Paul Anthony Timmis on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Ray on 25 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Premier Estates Ltd on 25 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Premier Estates Ltd on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Ray on 25 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Ray on 25 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Appointment of Paul Ray as a director (2 pages) |
18 December 2009 | Appointment of Paul Ray as a director (2 pages) |
24 August 2009 | Director appointed paul ray (2 pages) |
24 August 2009 | Director appointed paul ray (2 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
24 April 2008 | Return made up to 31/03/08; change of members
|
24 April 2008 | Return made up to 31/03/08; change of members
|
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
28 April 2007 | Return made up to 31/03/07; full list of members (10 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
25 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
11 April 2005 | Return made up to 31/03/05; change of members (7 pages) |
11 April 2005 | Return made up to 31/03/05; change of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
19 April 2004 | Return made up to 31/03/04; no change of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; no change of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
21 May 2003 | Return made up to 31/03/03; full list of members (9 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 31/03/02; change of members
|
16 April 2002 | Return made up to 31/03/02; change of members
|
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
12 April 2001 | Return made up to 31/03/01; change of members (7 pages) |
12 April 2001 | Return made up to 31/03/01; change of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 May 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | New secretary appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: flat 2 stamford court macclesfield SK11 7TQ (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: flat 2 stamford court macclesfield SK11 7TQ (1 page) |
14 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |