Macclesfield
SK10 1AU
Secretary Name | Alison Mary Barratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Prestbury Road Macclesfield SK10 1AU |
Director Name | Mr Garry Lee Harrison |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(18 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prestbury Road Macclesfield SK10 1AU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | northernstructuralservices.co.uk |
---|---|
Telephone | 01625 425243 |
Telephone region | Macclesfield |
Registered Address | 1 Prestbury Road Macclesfield SK10 1AU |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Timothy Mark Barratt 76.00% Ordinary |
---|---|
24 at £1 | Alison Mary Barratt 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,112 |
Cash | £48,442 |
Current Liabilities | £26,339 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
1 September 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr Garry Lee Harrison as a director on 1 August 2016 (2 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 November 2017 | Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR England to 1 Prestbury Road Macclesfield SK10 1AU on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR England to 1 Prestbury Road Macclesfield SK10 1AU on 23 November 2017 (1 page) |
8 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 September 2015 | Registered office address changed from 1 Prestbury Road Macclesfield Cheshire SK10 1AU to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 1 Prestbury Road Macclesfield Cheshire SK10 1AU to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 1 Prestbury Road Macclesfield Cheshire SK10 1AU to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
26 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Director's details changed for Timothy Mark Barratt on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Alison Mary Barratt on 5 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Alison Mary Barratt on 5 August 2013 (1 page) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Timothy Mark Barratt on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Timothy Mark Barratt on 5 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Alison Mary Barratt on 5 August 2013 (1 page) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
9 August 2011 | Amended accounts made up to 31 July 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for Timothy Mark Barratt on 13 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Timothy Mark Barratt on 13 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 13/07/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
24 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 5 corporation street hyde cheshire SK14 1AG (1 page) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 December 2002 | Return made up to 13/07/02; full list of members
|
10 December 2002 | Return made up to 13/07/02; full list of members
|
24 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
7 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 13/07/99; full list of members (6 pages) |
2 November 1998 | Ad 18/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 1998 | Ad 18/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: 3RD floor adelphi mill grimshaw lane bollington macclesfield SK10 5JB (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 3RD floor adelphi mill grimshaw lane bollington macclesfield SK10 5JB (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 July 1998 | New director appointed (2 pages) |
13 July 1998 | Incorporation (18 pages) |
13 July 1998 | Incorporation (18 pages) |