Macclesfield
SK11 6SR
Director Name | Mrs Eileen Podmore |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired Secretary |
Country of Residence | England |
Correspondence Address | 1 Park Street Macclesfield SK11 6SR |
Director Name | Mr Stephen Roger Wilkinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2014(18 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dunholme Farm Pickmere Lane Pickmere Knutsford Cheshire WA16 0JL |
Director Name | Kathleen Florence Foster |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | Rustic House Stanley Road Knutsford Cheshire WA16 0DE |
Director Name | Mr Kenneth Gresty |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Ret Law Costs Draftsman |
Country of Residence | United Kingdom |
Correspondence Address | 144 Mobberley Road Knutsford Cheshire WA16 8EP |
Director Name | Anthony MacDonald Smith |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Retired Management Consultant |
Correspondence Address | Chantry Dane Legh Road Knutsford Cheshire WA16 8LP |
Director Name | Eileen Podmore |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Retired Secretary |
Correspondence Address | 62 Blackhill Lane Knutsford Cheshire WA16 0EQ |
Director Name | Mr Robert Vincent Ingham |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Retired Physicist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodlands Crescent High Legh Knutsford Cheshire WA16 6LP |
Secretary Name | Eileen Podmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Retired Secretary |
Correspondence Address | 62 Blackhill Lane Knutsford Cheshire WA16 0EQ |
Secretary Name | Anthony MacDonald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Chantry Dane Legh Road Knutsford Cheshire WA16 8LP |
Director Name | Mrs Ann Elizabeth De Ruiter |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 01 December 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 68 Beltony Drive Crewe Cheshire CW1 4TX |
Director Name | Timothy John Wheatcroft |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2000) |
Role | Accountant |
Correspondence Address | Rose Cottage 24 The Hill Sandbach Cheshire CW11 1HT |
Secretary Name | Timothy John Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2001) |
Role | Accountant |
Correspondence Address | Rose Cottage 24 The Hill Sandbach Cheshire CW11 1HT |
Secretary Name | Mr Kenneth Gresty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 144 Mobberley Road Knutsford Cheshire WA16 8EP |
Director Name | Mrs Eileen Podmore |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2013) |
Role | Retired Secretary |
Country of Residence | England |
Correspondence Address | C/O Hague Lambert Solicitors 131 King Street Knutsford Cheshire W16 6EJ |
Director Name | Mrs Jean Ingham |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2015) |
Role | Retired Photographer |
Country of Residence | England |
Correspondence Address | C/O Hague Lambert Solicitors 131 King Street Knutsford Cheshire W16 6EJ |
Telephone | 01565 633660 |
---|---|
Telephone region | Knutsford |
Registered Address | Unit F22 The Whitehouse Greenalls Avenue Warrington WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Net Worth | £51,211 |
Cash | £49,614 |
Current Liabilities | £540 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
26 May 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
---|---|
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (18 pages) |
6 April 2023 | Statement of company's objects (2 pages) |
7 March 2023 | Director's details changed for Mr Stephen Roger Wilkinson on 7 March 2023 (2 pages) |
20 February 2023 | Registered office address changed from 1 Park Street Macclesfield SK11 6SR England to Unit F22 the Whitehouse Greenalls Avenue Warrington WA4 6HL on 20 February 2023 (1 page) |
20 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
5 February 2022 | Registered office address changed from C/O Hague Lambert Solicitors 131 King Street Knutsford Cheshire W16 6EJ to 1 Park Street Macclesfield SK11 6SR on 5 February 2022 (1 page) |
14 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
1 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 February 2016 | Annual return made up to 5 February 2016 no member list (4 pages) |
23 February 2016 | Termination of appointment of Jean Ingham as a director on 30 September 2015 (1 page) |
23 February 2016 | Termination of appointment of Jean Ingham as a director on 30 September 2015 (1 page) |
23 February 2016 | Annual return made up to 5 February 2016 no member list (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 April 2015 | Termination of appointment of Robert Vincent Ingham as a director on 5 April 2015 (1 page) |
21 April 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
21 April 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
21 April 2015 | Termination of appointment of Robert Vincent Ingham as a director on 5 April 2015 (1 page) |
21 April 2015 | Annual return made up to 5 February 2015 no member list (5 pages) |
21 April 2015 | Termination of appointment of Robert Vincent Ingham as a director on 5 April 2015 (1 page) |
9 December 2014 | Appointment of Mr Steve Wilkinson as a director on 22 February 2014 (2 pages) |
9 December 2014 | Termination of appointment of Ann Elizabeth De Ruiter as a director on 1 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Steve Wilkinson as a director on 22 February 2014 (2 pages) |
9 December 2014 | Termination of appointment of Ann Elizabeth De Ruiter as a director on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Ann Elizabeth De Ruiter as a director on 1 December 2014 (1 page) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
23 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
23 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 May 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
7 May 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
7 May 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
5 May 2013 | Register(s) moved to registered office address (1 page) |
5 May 2013 | Termination of appointment of Eileen Podmore as a director (1 page) |
5 May 2013 | Termination of appointment of Eileen Podmore as a director (1 page) |
5 May 2013 | Register(s) moved to registered office address (1 page) |
26 April 2013 | Termination of appointment of Kenneth Gresty as a director (1 page) |
26 April 2013 | Termination of appointment of Kenneth Gresty as a director (1 page) |
23 April 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
23 April 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
23 April 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
22 April 2012 | Termination of appointment of Kenneth Gresty as a secretary (1 page) |
22 April 2012 | Termination of appointment of Kenneth Gresty as a secretary (1 page) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 March 2011 | Annual return made up to 5 February 2011 no member list (9 pages) |
8 March 2011 | Annual return made up to 5 February 2011 no member list (9 pages) |
8 March 2011 | Annual return made up to 5 February 2011 no member list (9 pages) |
11 August 2010 | Appointment of Mrs. Jean Ingham as a director (2 pages) |
11 August 2010 | Appointment of Mr. Allan Norbury as a director (2 pages) |
11 August 2010 | Appointment of Mr. Allan Norbury as a director (2 pages) |
11 August 2010 | Appointment of Mrs. Jean Ingham as a director (2 pages) |
10 August 2010 | Appointment of Mrs. Eileen Podmore as a director (2 pages) |
10 August 2010 | Appointment of Mrs. Eileen Podmore as a director (2 pages) |
10 August 2010 | Appointment of Mrs. Eileen Podmore as a director (2 pages) |
10 August 2010 | Appointment of Mrs. Eileen Podmore as a director (2 pages) |
11 February 2010 | Director's details changed for Robert Vincent Ingham on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Ann De Ruiter on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert Vincent Ingham on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
11 February 2010 | Director's details changed for Mr Kenneth Gresty on 11 February 2010 (2 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Ann De Ruiter on 11 February 2010 (2 pages) |
11 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Mr Kenneth Gresty on 11 February 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 February 2009 | Annual return made up to 05/02/09 (3 pages) |
16 February 2009 | Annual return made up to 05/02/09 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 February 2008 | Annual return made up to 05/02/08 (3 pages) |
28 February 2008 | Annual return made up to 05/02/08 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 March 2007 | Annual return made up to 05/02/07
|
2 March 2007 | Annual return made up to 05/02/07
|
10 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
10 March 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
21 February 2006 | Annual return made up to 05/02/06 (4 pages) |
21 February 2006 | Annual return made up to 05/02/06 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 February 2005 | Annual return made up to 05/02/05
|
22 February 2005 | Annual return made up to 05/02/05
|
28 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 February 2004 | Annual return made up to 05/02/04 (5 pages) |
13 February 2004 | Annual return made up to 05/02/04 (5 pages) |
5 March 2003 | Annual return made up to 05/02/03 (5 pages) |
5 March 2003 | Annual return made up to 05/02/03 (5 pages) |
18 December 2002 | Annual return made up to 05/02/02
|
18 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
18 December 2002 | Annual return made up to 05/02/02
|
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: c/o hague lambert solicitors 131 king street knutsford cheshire W16 6EJ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: c/o hague lambert solicitors 131 king street knutsford cheshire W16 6EJ (1 page) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
9 April 2002 | New secretary appointed (1 page) |
9 April 2002 | New secretary appointed (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: bennett brooks riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: bennett brooks riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
8 March 2001 | Annual return made up to 05/02/01
|
8 March 2001 | Annual return made up to 05/02/01
|
8 March 2001 | Full accounts made up to 30 September 2000 (4 pages) |
8 March 2001 | Full accounts made up to 30 September 2000 (4 pages) |
2 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 February 2000 | Annual return made up to 05/02/00
|
23 February 2000 | Annual return made up to 05/02/00
|
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: chantry dane legh road knutsford cheshire WA16 8LP (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: chantry dane legh road knutsford cheshire WA16 8LP (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 February 1999 | Annual return made up to 05/02/99
|
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Annual return made up to 05/02/99
|
4 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
6 February 1998 | Annual return made up to 05/02/98
|
6 February 1998 | Annual return made up to 05/02/98
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Annual return made up to 05/02/97
|
15 April 1997 | Annual return made up to 05/02/97
|
8 April 1997 | Registered office changed on 08/04/97 from: 13 lodge road knutsford cheshire WA16 8HA (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 13 lodge road knutsford cheshire WA16 8HA (1 page) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 1996 | Accounting reference date notified as 30/09 (1 page) |
27 February 1996 | Accounting reference date notified as 30/09 (1 page) |
5 February 1996 | Incorporation (29 pages) |
5 February 1996 | Incorporation (29 pages) |