Macclesfield
SK10 1EQ
Secretary Name | Angela Lesley Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(7 years after company formation) |
Appointment Duration | 15 years, 10 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | Jordangate House Jordangate Macclesfield SK10 1EQ |
Director Name | Mrs Angela Lesley Wilkinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(16 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 January 2021) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Jordangate House Jordangate Macclesfield SK10 1EQ |
Director Name | Mark Jeffrey Wilkinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 17 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Director Name | Mrs Pamela Claire Wilkinson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 56 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Mark Jeffrey Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 17 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4BU |
Director Name | Melanie Claire Wilkinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2005) |
Role | Sales/Admin |
Correspondence Address | 5 Ravenswood Road Wilmslow Cheshire SK9 6HL |
Secretary Name | Melanie Claire Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2005) |
Role | Sales/Admin |
Correspondence Address | 5 Ravenswood Road Wilmslow Cheshire SK9 6HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | interfitco.com |
---|---|
Email address | [email protected] |
Telephone | 01625 502712 |
Telephone region | Macclesfield |
Registered Address | Jordangate House Jordangate Macclesfield SK10 1EQ |
---|---|
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 |
38 at £1 | C.d. Wilkinson 76.00% Ordinary |
---|---|
12 at £1 | M.c. Wilkinson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,250 |
Cash | £25,927 |
Current Liabilities | £97,050 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 1999 | Delivered on: 9 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 August 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
---|---|
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
8 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 April 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Angela Lesley Wilkinson on 28 February 2014 (1 page) |
7 March 2014 | Appointment of Mrs Angela Lesley Wilkinson as a director (2 pages) |
7 March 2014 | Director's details changed for Mr. Craig Davies Wilkinson on 28 February 2014 (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Registered office address changed from Melville House Queens Avenue Macclesfield Cheshire SK10 2BN on 18 February 2011 (1 page) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 March 2008 | Return made up to 17/02/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
11 October 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
17 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
4 July 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | New secretary appointed (1 page) |
21 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
3 August 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
30 April 2004 | Return made up to 17/02/04; full list of members (8 pages) |
16 June 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
10 April 2003 | Return made up to 17/02/03; full list of members
|
13 May 2002 | Total exemption full accounts made up to 28 February 2002 (18 pages) |
9 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
7 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
3 April 2001 | Return made up to 17/02/01; full list of members
|
17 April 2000 | Return made up to 17/02/00; full list of members (6 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Full accounts made up to 29 February 2000 (11 pages) |
25 October 1999 | Full accounts made up to 28 February 1999 (11 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: hacker young st james building 65/89 oxford street manchester M1 6HT (1 page) |
30 April 1999 | Return made up to 17/02/99; full list of members (6 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
13 March 1998 | Company name changed speed 6819 LIMITED\certificate issued on 16/03/98 (2 pages) |
11 March 1998 | £ nc 1000/10000 25/02/98 (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 February 1998 | Incorporation (20 pages) |