Withinlee Road, Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary Name | Jayne Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 November 2019) |
Role | Company Director |
Correspondence Address | Heron House Withinlee Road Prestbury Cheshire SK10 4AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1998(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 | 30 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01625 828662 |
---|---|
Telephone region | Macclesfield |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Paul Bernard Burke 50.00% Ordinary |
---|---|
1 at £1 | Alexander James Burke 25.00% Ordinary |
1 at £1 | Charlotte Amy Burke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£279,929 |
Current Liabilities | £386,653 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
22 July 2010 | Delivered on: 24 July 2010 Persons entitled: National Westminster Bank 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 |
---|---|
29 July 2004 | Delivered on: 31 July 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 connaught close wilmslow cheshire t/n CH240722. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
5 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 November 2019 | Termination of appointment of Jayne Burke as a secretary on 18 November 2019 (1 page) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
14 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
7 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 May 2002 | Company name changed p j b developments LIMITED\certificate issued on 29/05/02 (3 pages) |
29 May 2002 | Company name changed p j b developments LIMITED\certificate issued on 29/05/02 (3 pages) |
24 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 April 2000 | Nc inc already adjusted 14/01/00 (2 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Nc inc already adjusted 14/01/00 (2 pages) |
25 April 2000 | Resolutions
|
13 January 2000 | Return made up to 21/12/99; full list of members
|
13 January 2000 | Return made up to 21/12/99; full list of members
|
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: britannia suite international house, 82-86 deansgate manchester M2 4EG (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: britannia suite international house, 82-86 deansgate manchester M2 4EG (1 page) |
30 December 1998 | Incorporation (11 pages) |
30 December 1998 | Incorporation (11 pages) |