Macclesfield
Cheshire
SK10 1AT
Director Name | Mr Jeremy Norman White |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retired Quality Management Consultant |
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 | 18 September 2014(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Kenneth Stephen Chalk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Touche Ross & Co Columbia Centre Market Street Berkshire RG12 1PA |
Secretary Name | Mr David Michael Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shillingstone Close Harwood Bolton Lancashire BL2 3PD |
Director Name | Cyril Clumpus |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1998) |
Role | Retired |
Correspondence Address | Apt 9 The White House Suffolk Road Altrincham Cheshire WA14 4DX |
Secretary Name | Annice Sieff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 1995) |
Role | Company Director |
Correspondence Address | Apt 8 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Secretary Name | Mary Lyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2001) |
Role | Secretary |
Correspondence Address | 3 The White House Altrincham Cheshire WA14 4QX |
Director Name | Stephen Harold Alexander |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1999) |
Role | Marketing Consultant |
Correspondence Address | The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Andrew Paul Robinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 06 September 2001) |
Role | Computers |
Correspondence Address | 10 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mr Michael Peter Parker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 10 The White House Suffolk Road Altringham Cheshire WA14 4QX |
Director Name | Vivienne Lesley Alexander |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 August 2004) |
Role | Consultant |
Correspondence Address | 6 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Secretary Name | Pamela Rogers Rigby |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 January 2004) |
Role | Nurse |
Correspondence Address | 5 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Anthony Richard Brown |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 February 2009) |
Role | British Airways Manager |
Correspondence Address | Apartment 3 The White House Altrincham Cheshire WA14 4QX |
Director Name | Jack Coleman |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(12 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 5 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Secretary Name | Jack Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 5 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Derek William Ashcroft |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
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 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
19 July 2023 | Termination of appointment of Ray Walla as a director on 19 July 2023 (1 page) |
---|---|
19 July 2023 | Appointment of Mr David Emery as a director on 19 July 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
11 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with updates (4 pages) |
22 July 2021 | Termination of appointment of Michael Peter Parker as a director on 22 July 2021 (1 page) |
7 May 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 March 2017 | Appointment of Mr Jeremy Norman White as a director on 24 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Jeremy Norman White as a director on 24 March 2017 (2 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 April 2016 | Termination of appointment of Jack Coleman as a director on 31 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Jack Coleman as a director on 31 January 2016 (1 page) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
17 October 2014 | Appointment of Mr Ray Walla as a director on 14 March 2014 (2 pages) |
17 October 2014 | Appointment of Mr Ray Walla as a director on 14 March 2014 (2 pages) |
14 October 2014 | Appointment of Premier Estates Limited as a secretary on 18 September 2014 (2 pages) |
14 October 2014 | Appointment of Premier Estates Limited as a secretary on 18 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Jack Coleman as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Apartment 5 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jack Coleman as a secretary on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Apartment 5 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Apartment 5 the White House Suffolk Road Altrincham Cheshire WA14 4QX to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 9 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Jack Coleman as a secretary on 9 October 2014 (1 page) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Termination of appointment of Derek Ashcroft as a director (1 page) |
27 June 2011 | Termination of appointment of Derek Ashcroft as a director (1 page) |
9 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
9 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
7 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
7 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
7 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Jack Coleman on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Jack Coleman on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Jack Coleman on 6 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Derek William Ashcroft on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Derek William Ashcroft on 6 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Derek William Ashcroft on 6 May 2010 (2 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (7 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (7 pages) |
9 April 2009 | Director appointed derek william ashcroft (2 pages) |
9 April 2009 | Director appointed derek william ashcroft (2 pages) |
20 February 2009 | Appointment terminated director anthony brown (1 page) |
20 February 2009 | Appointment terminated director anthony brown (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
7 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
7 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
4 March 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (5 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (5 pages) |
22 February 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
22 February 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (5 pages) |
17 May 2006 | Return made up to 06/05/06; full list of members (5 pages) |
21 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
21 February 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
31 May 2005 | Return made up to 06/05/05; full list of members
|
31 May 2005 | Return made up to 06/05/05; full list of members
|
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 06/05/04; full list of members
|
13 September 2004 | Return made up to 06/05/04; full list of members
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
12 August 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
12 August 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
5 June 2003 | Return made up to 06/05/03; full list of members (12 pages) |
5 June 2003 | Return made up to 06/05/03; full list of members (12 pages) |
4 September 2002 | Return made up to 06/05/02; full list of members
|
4 September 2002 | Registered office changed on 04/09/02 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page) |
4 September 2002 | Return made up to 06/05/02; full list of members
|
27 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
27 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
26 October 2001 | New director appointed (4 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (4 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (4 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (4 pages) |
31 May 2001 | Return made up to 06/05/01; full list of members (12 pages) |
31 May 2001 | Return made up to 06/05/01; full list of members (12 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
12 February 2001 | Accounts made up to 31 August 2000 (7 pages) |
12 February 2001 | Accounts made up to 31 August 2000 (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
8 February 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Accounts made up to 31 July 1999 (8 pages) |
8 February 2001 | Accounts made up to 31 July 1999 (8 pages) |
6 June 2000 | Return made up to 06/05/00; full list of members
|
6 June 2000 | Return made up to 06/05/00; full list of members
|
3 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 16A regent road altrincham cheshire WA14 1RP (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 16A regent road altrincham cheshire WA14 1RP (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: royal bank chambers 159 ashley road hale,altrincham cheshire WA15 9SD (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: royal bank chambers 159 ashley road hale,altrincham cheshire WA15 9SD (1 page) |
3 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 06/05/98; no change of members (4 pages) |
16 July 1997 | Return made up to 06/05/97; full list of members (6 pages) |
16 July 1997 | Return made up to 06/05/97; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
10 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
5 July 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 April 1996 | Return made up to 06/05/96; no change of members (4 pages) |
29 April 1996 | Return made up to 06/05/96; no change of members (4 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: abbey house 74 mosley st manchester M60 2AT (1 page) |
24 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: abbey house 74 mosley st manchester M60 2AT (1 page) |
24 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
6 May 1992 | Incorporation (22 pages) |