Macclesfield
Cheshire
SK10 3LN
Director Name | Mr Paul Anthony Eeles |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broadstone Hall Road South Reddish Stockport Cheshire SK5 7DQ |
Director Name | Mrs Pamela Jane Eeles |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broadstone Hall Road South South Reddish Stockport Cheshire SK5 7DQ |
Secretary Name | Mrs Pamela Jane Eeles |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broadstone Hall Road South South Reddish Stockport Cheshire SK5 7DQ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01625 861348 |
---|---|
Telephone region | Macclesfield |
Registered Address | C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Mark Kelvin De Staedtler 50.00% Ordinary |
---|---|
3 at £1 | Pamela Jane Eeles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,128 |
Cash | £2,901 |
Current Liabilities | £49,491 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
23 April 2010 | Delivered on: 27 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 November 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
20 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
3 July 2023 | Company name changed eeles de staedtler international LIMITED\certificate issued on 03/07/23
|
28 March 2023 | Notification of Pamela Jane Eeles as a person with significant control on 21 March 2023 (2 pages) |
10 February 2023 | Change of details for Mr Mark De Staedtler as a person with significant control on 10 February 2023 (2 pages) |
26 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
26 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
26 March 2021 | Satisfaction of charge 1 in full (1 page) |
26 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
7 May 2019 | Registered office address changed from Charter House 7/9 Wagg Street Congleton Cheshire CW12 4BA England to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (17 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 March 2016 | Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Charter House 7/9 Wagg Street Congleton Cheshire CW12 4BA on 1 March 2016 (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Charter House 7/9 Wagg Street Congleton Cheshire CW12 4BA on 1 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 24 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 June 2014 | Termination of appointment of Pamela Eeles as a director (1 page) |
20 June 2014 | Termination of appointment of Pamela Eeles as a secretary (1 page) |
20 June 2014 | Termination of appointment of Pamela Eeles as a director (1 page) |
20 June 2014 | Termination of appointment of Pamela Eeles as a secretary (1 page) |
27 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of Paul Eeles as a director (1 page) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Termination of appointment of Paul Eeles as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 19 October 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 19 October 2010
|
30 November 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages) |
30 November 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Director's details changed for Paul Anthony Eeles on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Mark Kelvin De Staedtler on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Pamela Jane Eeles on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mrs Pamela Jane Eeles on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Paul Anthony Eeles on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from 63 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Mark Kelvin De Staedtler on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from 63 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN on 19 March 2010 (1 page) |
22 December 2009 | Annual return made up to 2 October 2009 (15 pages) |
22 December 2009 | Annual return made up to 2 October 2009 (15 pages) |
22 December 2009 | Annual return made up to 2 October 2009 (15 pages) |
2 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
12 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Company name changed vehicle security and investigati ons LIMITED\certificate issued on 04/04/05 (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Company name changed vehicle security and investigati ons LIMITED\certificate issued on 04/04/05 (2 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
1 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 02/10/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
17 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
12 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 63 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 63 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page) |
28 October 1999 | Return made up to 02/10/99; full list of members
|
28 October 1999 | Return made up to 02/10/99; full list of members
|
21 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (5 pages) |
30 July 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
30 July 1999 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
2 October 1997 | Incorporation (11 pages) |
2 October 1997 | Incorporation (11 pages) |