Macclesfield
SK10 1AQ
Director Name | Mrs Melissa Vicki Carmel Bowers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2018(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 2a 9 King Edward Street Macclesfield SK10 1AQ |
Director Name | Margaret Mary Loran |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Newspaper Proprietor |
Correspondence Address | 1 Whitney Croft Macclesfield Cheshire SK10 1RQ |
Director Name | Genny Walker |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Dale Brow Cottage 63 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Mr Ian Jeremy Standen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Chartered Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Old Vine Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Gerald Austen Rouse |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | Rosewood Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Director Name | Kevin Anthony O'Connor |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 7 Hill View Bollington Cheshire SK10 5DU |
Director Name | Richard James Macaulay |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Director Of Marketing Physical Resources |
Country of Residence | England |
Correspondence Address | 76 Elworth Road Sandbach Cheshire CW11 3HJ |
Director Name | Christopher Jump |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Site Services Manager |
Correspondence Address | 20 Planetree Road Hale Altrincham Cheshire WA15 9JN |
Director Name | Mr Brian Edward Jeffery |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fern Gully Prestbury Lane Prestbury Macclesfield Cheshire SK10 4HF |
Director Name | Geoffrey Scott Hetherington |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Solicitors Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Victoria Road Macclesfield Cheshire SK10 3JA |
Director Name | Mr Colin Chadwick Cressy |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Highfield Prestbury Macclesfield Cheshire SK10 4DA |
Director Name | Peter William Cotterill |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Yearnslow Cottage Chapel Brow Rainow Macclesfield Cheshire SK10 5XF |
Director Name | David Gerard Atkin |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director/Chartered Accountant |
Correspondence Address | Lea Green Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Secretary Name | Mr Colin William Lee Cary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Macclesfield Road Prestbury Cheshire SK10 4BH |
Director Name | Barbara Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 October 1994) |
Role | Personnel And Training Manager |
Correspondence Address | 9 Staines Close Appleton Warrington WA4 5NP |
Director Name | Alistair Grant |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 October 1996) |
Role | Computer Consultant |
Correspondence Address | 11 Eccles Road Whaleybridge Stockport Cheshire SK12 6RP |
Secretary Name | Andrew James Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(13 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mr John Beveridge Lamond |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(21 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Moss Lane Alderley Edge Cheshire SK9 7HW |
Website | macclesfieldchamber.co.uk |
---|---|
Telephone | 0191 3844007 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 2a 9 King Edward Street Macclesfield SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2023 | Application to strike the company off the register (1 page) |
22 March 2023 | Termination of appointment of Philip Douglas Cardwell as a director on 6 February 2023 (1 page) |
22 March 2023 | Appointment of Mr Terence Dominic Hayward as a director on 14 February 2023 (2 pages) |
14 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
15 December 2020 | Director's details changed for Mr Philip Cardwell on 15 December 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 June 2020 | Registered office address changed from Churchill Chambers Churchill Way Macclesfield Cheshire SK11 6AS to Suite 2a 9 King Edward Street Macclesfield SK10 1AQ on 30 June 2020 (1 page) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 June 2018 | Notification of Melissa Vick Carmel Bowers as a person with significant control on 28 June 2018 (2 pages) |
29 June 2018 | Notification of Melissa Vicki Carmel Bowers as a person with significant control on 28 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2018 | Notification of Philip Cardwell as a person with significant control on 28 June 2018 (2 pages) |
29 June 2018 | Notification of Philip Cardwell as a person with significant control on 28 June 2018 (2 pages) |
28 June 2018 | Withdrawal of a person with significant control statement on 28 June 2018 (2 pages) |
12 June 2018 | Appointment of Mr Philip Cardwell as a director on 11 April 2018 (2 pages) |
12 June 2018 | Appointment of Mrs Melissa Vicki Carmel Bowers as a director on 11 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of John Beveridge Lamond as a director on 11 April 2018 (1 page) |
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) |
27 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 August 2015 | Annual return made up to 3 July 2015 no member list (2 pages) |
14 August 2015 | Annual return made up to 3 July 2015 no member list (2 pages) |
14 August 2015 | Annual return made up to 3 July 2015 no member list (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Annual return made up to 3 July 2014 no member list (2 pages) |
29 July 2014 | Annual return made up to 3 July 2014 no member list (2 pages) |
29 July 2014 | Annual return made up to 3 July 2014 no member list (2 pages) |
14 May 2014 | Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 14 May 2014 (2 pages) |
14 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
14 May 2014 | Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 14 May 2014 (2 pages) |
14 May 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
2 May 2014 | Termination of appointment of Brian Jeffery as a director (2 pages) |
2 May 2014 | Termination of appointment of Brian Jeffery as a director (2 pages) |
2 May 2014 | Appointment of Mr. John Beveridge Lamond as a director (3 pages) |
2 May 2014 | Termination of appointment of Geoffrey Hetherington as a director (2 pages) |
2 May 2014 | Termination of appointment of Geoffrey Hetherington as a director (2 pages) |
2 May 2014 | Termination of appointment of Richard Macaulay as a director (2 pages) |
2 May 2014 | Appointment of Mr. John Beveridge Lamond as a director (3 pages) |
2 May 2014 | Termination of appointment of Andrew Earnshaw as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Andrew Earnshaw as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Richard Macaulay as a director (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 3 July 2013 no member list (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
12 July 2012 | Secretary's details changed for Andrew James Earnshaw on 3 July 2012 (1 page) |
12 July 2012 | Secretary's details changed for Andrew James Earnshaw on 3 July 2012 (1 page) |
12 July 2012 | Annual return made up to 3 July 2012 no member list (4 pages) |
12 July 2012 | Secretary's details changed for Andrew James Earnshaw on 3 July 2012 (1 page) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
6 July 2011 | Annual return made up to 3 July 2011 no member list (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 July 2010 | Director's details changed for Geoffrey Scott Hetherington on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
13 July 2010 | Director's details changed for Geoffrey Scott Hetherington on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Geoffrey Scott Hetherington on 1 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
13 July 2010 | Annual return made up to 3 July 2010 no member list (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 July 2009 | Annual return made up to 03/07/09 (3 pages) |
9 July 2009 | Annual return made up to 03/07/09 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 July 2008 | Annual return made up to 03/07/08 (3 pages) |
16 July 2008 | Annual return made up to 03/07/08 (3 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
8 August 2007 | Annual return made up to 03/07/07 (4 pages) |
8 August 2007 | Annual return made up to 03/07/07 (4 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 July 2006 | Annual return made up to 03/07/06 (5 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2006 | Annual return made up to 03/07/06 (5 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 50 macclesfield road prestbury cheshire cheshire SK10 4BH (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 50 macclesfield road prestbury cheshire cheshire SK10 4BH (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
9 August 2005 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
26 July 2005 | Annual return made up to 03/07/05 (5 pages) |
26 July 2005 | Annual return made up to 03/07/05 (5 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 August 2004 | Annual return made up to 03/07/04 (5 pages) |
2 August 2004 | Annual return made up to 03/07/04 (5 pages) |
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
1 April 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
6 August 2003 | Annual return made up to 03/07/03 (5 pages) |
6 August 2003 | Annual return made up to 03/07/03 (5 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
24 July 2002 | Annual return made up to 03/07/02
|
24 July 2002 | Annual return made up to 03/07/02
|
9 May 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
9 May 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
7 July 2001 | Annual return made up to 03/07/01 (4 pages) |
7 July 2001 | Annual return made up to 03/07/01 (4 pages) |
4 June 2001 | Full accounts made up to 30 June 2000 (3 pages) |
4 June 2001 | Full accounts made up to 30 June 2000 (3 pages) |
28 July 2000 | Annual return made up to 03/07/00 (4 pages) |
28 July 2000 | Annual return made up to 03/07/00 (4 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
17 March 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
23 July 1999 | Annual return made up to 03/07/99 (6 pages) |
23 July 1999 | Annual return made up to 03/07/99 (6 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (3 pages) |
23 April 1999 | Full accounts made up to 30 June 1998 (3 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (3 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (3 pages) |
23 July 1997 | Annual return made up to 03/07/97
|
23 July 1997 | Annual return made up to 03/07/97
|
21 April 1997 | Full accounts made up to 30 June 1996 (3 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (3 pages) |
11 July 1996 | Annual return made up to 03/07/96 (6 pages) |
11 July 1996 | Annual return made up to 03/07/96 (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 July 1995 | Annual return made up to 03/07/95
|
26 July 1995 | Annual return made up to 03/07/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |