Lyme Park
Disley
SK12 2NT
Secretary Name | Peter Bradley |
---|---|
Status | Current |
Appointed | 01 February 2014(16 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Plattwood Cottages Lyme Park Disley SK12 2NT |
Director Name | Julie Ann Bradley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(19 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Plattwood Cottages Lyme Park Disley SK12 2NT |
Director Name | Julie Ann Bradley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week after company formation) |
Appointment Duration | 16 years (resigned 01 February 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Hillcrest Road Offerton Stockport Cheshire SK2 5QL |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 1998) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Julie Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week after company formation) |
Appointment Duration | 16 years (resigned 01 February 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Hillcrest Road Offerton Stockport Cheshire SK2 5QL |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £3,757 |
Cash | £12,498 |
Current Liabilities | £13,579 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Director's details changed for Peter Bradley on 14 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Peter Bradley on 14 August 2017 (1 page) |
15 August 2017 | Director's details changed for Julie Ann Bradley on 14 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Peter Bradley on 14 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Julie Ann Bradley on 14 August 2017 (2 pages) |
15 August 2017 | Secretary's details changed for Peter Bradley on 14 August 2017 (1 page) |
11 July 2017 | Appointment of Julie Ann Bradley as a director on 31 March 2017 (2 pages) |
11 July 2017 | Appointment of Julie Ann Bradley as a director on 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
5 December 2014 | Secretary's details changed for Peter Bradley on 3 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Peter Bradley on 3 December 2014 (1 page) |
5 December 2014 | Director's details changed for Peter Bradley on 3 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Peter Bradley on 3 December 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Peter Bradley on 3 December 2014 (1 page) |
5 December 2014 | Director's details changed for Peter Bradley on 3 December 2014 (2 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
24 February 2014 | Termination of appointment of Julie Bradley as a director (1 page) |
24 February 2014 | Appointment of Peter Bradley as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Julie Bradley as a secretary (1 page) |
24 February 2014 | Registered office address changed from 32 Hillcrest Road Stockport Cheshire SK2 5QL on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 32 Hillcrest Road Stockport Cheshire SK2 5QL on 24 February 2014 (1 page) |
24 February 2014 | Appointment of Peter Bradley as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Julie Bradley as a director (1 page) |
24 February 2014 | Termination of appointment of Julie Bradley as a secretary (1 page) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Peter Bradley on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Julie Ann Bradley on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Julie Ann Bradley on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Peter Bradley on 12 January 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 12/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
28 July 2006 | Return made up to 12/01/06; full list of members (2 pages) |
28 July 2006 | Return made up to 12/01/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 12/01/04; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 February 2003 | Return made up to 12/01/03; full list of members
|
9 February 2003 | Return made up to 12/01/03; full list of members
|
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
15 June 2001 | Return made up to 12/01/01; full list of members (6 pages) |
15 June 2001 | Return made up to 12/01/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
16 June 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 June 2000 | Return made up to 12/01/00; full list of members (6 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 93 hall street offerton stockport SK1 4DE (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 93 hall street offerton stockport SK1 4DE (1 page) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
21 February 1999 | Return made up to 12/01/99; full list of members (6 pages) |
5 February 1998 | Ad 12/01/97-19/01/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
5 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
5 February 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
5 February 1998 | Ad 12/01/97-19/01/98 £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New secretary appointed;new director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
12 January 1998 | Incorporation (13 pages) |
12 January 1998 | Incorporation (13 pages) |