Prestbury
Macclesfield
Cheshire
SK10 4BG
Director Name | Mrs Nicola Margery Pace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1996(1 week after company formation) |
Appointment Duration | 22 years, 4 months (closed 27 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 38 Walton Heath Drive Macclesfield Cheshire SK10 2QN |
Director Name | Robert Gordon Densem |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Mr Kenneth William McAulay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 73 Wellington Road Bollington Macclesfield Cheshire SK10 5HT |
Secretary Name | Robert Gordon Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Old Hall Cottage Birtles Macclesfield Cheshire SK10 4RS |
Director Name | Michael Frank Marsden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2007) |
Role | Chartered Accountant |
Correspondence Address | White Cottage Moss Lane Mere Knutsford Cheshire WA16 0TA |
Director Name | Kenneth George Pimlott |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Cloud Cottage Cloudside Timbersbrook Congleton Cheshire CW12 3QB |
Secretary Name | Mr Kenneth William McAulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Wellington Road Bollington Macclesfield Cheshire SK10 5HT |
Website | josolyne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 442800 |
Telephone region | Macclesfield |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
3 at £1 | Andrew James Earnshaw & Nicola Margery Pace & Kenneth William Mcaulay 50.00% Ordinary |
---|---|
1 at £1 | Andrew James Earnshaw 16.67% Ordinary |
1 at £1 | Kenneth William Mcaulay 16.67% Ordinary |
1 at £1 | Nicola Margery Pace 16.67% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
---|---|
25 July 2017 | Cessation of Kenneth William Mcaulay as a person with significant control on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a secretary on 28 April 2017 (1 page) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Kenneth William Mcaulay on 30 September 2009 (2 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
8 September 2008 | Return made up to 18/07/08; full list of members (5 pages) |
1 August 2007 | Return made up to 18/07/07; full list of members (4 pages) |
1 August 2007 | Director resigned (1 page) |
18 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
26 July 2005 | Return made up to 16/07/05; full list of members (4 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (10 pages) |
24 July 2003 | Return made up to 26/07/03; full list of members (10 pages) |
8 August 2002 | Return made up to 26/07/02; full list of members (10 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members
|
2 January 2001 | Director's particulars changed (1 page) |
24 August 2000 | Return made up to 26/07/00; full list of members
|
29 July 1999 | Return made up to 26/07/99; no change of members (6 pages) |
12 October 1998 | Return made up to 26/07/98; no change of members
|
20 October 1997 | Director resigned (1 page) |
18 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
18 August 1997 | New secretary appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
7 August 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
26 July 1996 | Incorporation (19 pages) |