Sandiway
Northwich
Cheshire
CW8 2EB
Secretary Name | Jan-Christof Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Newstead Close Poynton Stockport Cheshire SK12 1ES |
Secretary Name | Marie Anne Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 19 Agecroft Road West Prestwich Manchester M25 9RE |
Secretary Name | Roland Patrick Connelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | Rookery Cottage East Rounton Northallerton DL6 2LD |
Website | mickcooksonphotography.co.uk |
---|---|
Telephone | 07 860549839 |
Telephone region | Mobile |
Registered Address | 603 Chester Road Sandiway Northwich Cheshire CW8 2EB |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Cuddington (Weaver and Cuddington Ward) |
Ward | Weaver and Cuddington |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Michael William Cookson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £960 |
Cash | £3,946 |
Current Liabilities | £8,659 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
14 September 2017 | Director's details changed for Mr Michael William Cookson on 1 September 2017 (2 pages) |
---|---|
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
1 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 March 2015 | Registered office address changed from Whitehall 75 School Lane Hartford Northwich Cheshire CW8 1PF to 603 Chester Road Sandiway Northwich Cheshire CW8 2EB on 23 March 2015 (1 page) |
29 January 2015 | Director's details changed for Mr Michael William Cookson on 22 January 2015 (2 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mr Michael William Cookson on 29 August 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 25 June 2014 (1 page) |
27 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
31 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Director's details changed for Michael Cookson on 1 September 2009 (1 page) |
26 October 2009 | Director's details changed for Michael Cookson on 1 September 2009 (1 page) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Termination of appointment of Roland Connelly as a secretary (1 page) |
26 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 November 2007 | Return made up to 03/09/07; no change of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 March 2007 | Company name changed duplexx productions LIMITED\certificate issued on 19/03/07 (2 pages) |
11 October 2006 | Return made up to 03/09/06; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 September 2005 | Return made up to 03/09/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 September 2004 | Return made up to 03/09/04; full list of members
|
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 June 2004 | Registered office changed on 21/06/04 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
29 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: gaddum house 6 great jackson street manchester M15 4AX (1 page) |
4 October 2000 | Return made up to 03/09/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 September 1998 | Return made up to 03/09/98; change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
10 November 1997 | Return made up to 03/09/97; full list of members; amend (6 pages) |
28 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 22/24 princess street knutsford cheshire WA16 6BU (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
3 September 1996 | Incorporation (17 pages) |