Lymm
Cheshire
WA13 0HX
Director Name | Jill Johnson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Park Road Wilmslow Cheshire SK9 5BR |
Secretary Name | Jill Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 Park Road Wilmslow Cheshire SK9 5BR |
Secretary Name | Mr John Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Director Name | Mrs Elaine Prescott |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2010) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 51 Clay Lane Handforth Wilmslow Cheshire SK9 3NP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 25 Park Street Macclesfield SK11 6SS |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michael Ernest Cape-cowley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721 |
Cash | £1,052 |
Current Liabilities | £575 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 12 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 26 November 2023 (overdue) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
13 January 2023 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 May 2022 | Voluntary strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2022 | Application to strike the company off the register (1 page) |
10 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Michael Ernest Cape Cowley on 3 December 2019 (2 pages) |
4 March 2020 | Change of details for Mr Michael Ernest Cape Cowley as a person with significant control on 3 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 December 2014 | Director's details changed for Michael Ernest Cape Cowley on 1 February 2014 (2 pages) |
17 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Michael Ernest Cape Cowley on 1 February 2014 (2 pages) |
17 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Director's details changed for Michael Ernest Cape Cowley on 1 February 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 January 2013 | Director's details changed for Michael Ernest Cape Cowley on 21 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Michael Ernest Cape Cowley on 21 December 2012 (2 pages) |
21 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 December 2011 | Director's details changed for Michael Ernest Cape Cowley on 7 October 2011 (2 pages) |
20 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Director's details changed for Michael Ernest Cape Cowley on 7 October 2011 (2 pages) |
20 December 2011 | Director's details changed for Michael Ernest Cape Cowley on 7 October 2011 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Termination of appointment of John Nicol as a secretary (1 page) |
3 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of John Nicol as a secretary (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Termination of appointment of Elaine Prescott as a director (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Termination of appointment of Elaine Prescott as a director (1 page) |
15 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mrs Elaine Prescott on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Ernest Cape Cowley on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Ernest Cape Cowley on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Elaine Prescott on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mrs Elaine Prescott on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Ernest Cape Cowley on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
6 February 2009 | Return made up to 12/11/08; full list of members (4 pages) |
5 February 2009 | Director appointed mrs elaine prescott (1 page) |
5 February 2009 | Director appointed mrs elaine prescott (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 October 2008 | Company name changed cca software LTD\certificate issued on 29/10/08 (2 pages) |
28 October 2008 | Company name changed cca software LTD\certificate issued on 29/10/08 (2 pages) |
4 February 2008 | Return made up to 12/11/07; full list of members (2 pages) |
4 February 2008 | Return made up to 12/11/07; full list of members (2 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 12/11/06; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: c/o rayner house 23 higher hillgate, stockport cheshire SK1 3ER (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: c/o rayner house 23 higher hillgate, stockport cheshire SK1 3ER (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
21 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
8 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
8 January 2004 | Return made up to 12/11/03; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 March 2003 | Return made up to 12/11/02; full list of members
|
6 March 2003 | Return made up to 12/11/02; full list of members
|
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Group of companies' accounts made up to 31 January 2002 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Return made up to 12/11/01; full list of members
|
4 December 2001 | Return made up to 12/11/01; full list of members
|
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
27 March 2000 | Return made up to 12/11/99; full list of members (6 pages) |
27 March 2000 | Return made up to 12/11/99; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
13 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
17 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
31 January 1998 | New secretary appointed;new director appointed (2 pages) |
31 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
20 January 1998 | Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Ad 12/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Accounting reference date extended from 30/11/98 to 31/01/99 (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
12 November 1997 | Incorporation (12 pages) |
12 November 1997 | Incorporation (12 pages) |