10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary Name | Mr Paul Gribben |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(12 years after company formation) |
Appointment Duration | 20 years |
Role | Secretary |
Correspondence Address | 268 Claremont Road Rusholme Manchester Lancashire M14 4TS |
Director Name | Mr Paul Gribben |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Helen Renee Wuorio |
---|---|
Status | Current |
Appointed | 14 July 2016(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Colin Stephen Oakham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 17 Cotterdale Close Great Sankey Warrington Cheshire WA5 3HY |
Secretary Name | Mr Colin Stephen Oakham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 17 Cotterdale Close Great Sankey Warrington Cheshire WA5 3HY |
Director Name | Mr Paul Gribben |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Claremont Road Rusholme Manchester Lancashire M14 4TS |
Secretary Name | Mr Paul Gribben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Claremont Road Rusholme Manchester Lancashire M14 4TS |
Secretary Name | Stuart Andrew Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 23 Kingsgate Road Woodhouse Park Manchester M22 1TW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(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 | 30 March 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2002) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | majorvision.com |
---|---|
Telephone | 01625 879596 |
Telephone region | Macclesfield |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
74 at £1 | Mr Brian Sterling 74.00% Ordinary |
---|---|
13 at £1 | Mr Colin Stephen Oakham 13.00% Ordinary |
13 at £1 | Paul Gribben 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£100,800 |
Cash | £228 |
Current Liabilities | £106,355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
---|---|
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2016 | Appointment of Helen Renee Wuorio as a secretary on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Paul Gribben as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Paul Gribben as a secretary on 14 July 2016 (1 page) |
22 June 2016 | Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 22 June 2016 (1 page) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Director's change of particulars / brian sterling vete / 01/04/2007 (1 page) |
7 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 May 2006 | Return made up to 30/03/06; full list of members (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Secretary resigned (1 page) |
5 April 2005 | Return made up to 30/03/05; full list of members
|
4 April 2005 | New secretary appointed (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 May 2004 | Return made up to 30/03/04; full list of members (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 March 2003 | Return made up to 30/03/03; full list of members (5 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Return made up to 30/03/02; full list of members (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 April 2001 | Return made up to 30/03/01; full list of members (5 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (5 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1999 | Return made up to 30/03/99; full list of members (5 pages) |
11 January 1999 | Resolutions
|
14 September 1998 | Registered office changed on 14/09/98 from: 268 claremont road manchester england M14 4TS (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
17 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
17 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
16 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
14 April 1997 | Resolutions
|
5 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 April 1996 | Return made up to 30/03/96; no change of members
|
11 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
6 April 1995 | Return made up to 30/03/95; no change of members
|
30 March 1992 | Incorporation (14 pages) |