Macclesfield
Cheshire
SK11 7UG
Secretary Name | Deborah Ann Chappell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thornton Avenue Macclesfield Cheshire SK11 7UG |
Director Name | Deborah Ann Chappell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thornton Avenue Macclesfield Cheshire SK11 7UG |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 55 Thornton Avenue Macclesfield Cheshire SK11 7UG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
2 at £1 | John M. Chappell 50.00% Ordinary |
---|---|
2 at £1 | Mrs Deborah Ann Chappell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535 |
Current Liabilities | £38,771 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
29 November 2001 | Delivered on: 1 December 2001 Persons entitled: Ashley Commercial Finance Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge any debt which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness due to the company on any account whatsoever together with the related rights. By way of floating charge all the undertaking and all the property rights and assets.. See the mortgage charge document for full details. Outstanding |
---|---|
24 March 2000 | Delivered on: 28 March 2000 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
16 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
17 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 January 2011 | Registered office address changed from Units 6 & 7 Artillery House Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JB on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Units 6 & 7 Artillery House Sutton Mill Gunco Lane Macclesfield Cheshire SK11 7JB on 13 January 2011 (1 page) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Director's details changed for Deborah Ann Chappell on 15 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Michael Chappell on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for John Michael Chappell on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Deborah Ann Chappell on 15 March 2010 (2 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 8 February 2009 with a full list of shareholders (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Return made up to 08/02/08; full list of members (4 pages) |
6 May 2009 | Return made up to 08/02/08; full list of members (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 June 2007 | Return made up to 08/02/07; full list of members (7 pages) |
13 June 2007 | Return made up to 08/02/07; full list of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
17 April 2003 | Return made up to 08/02/03; full list of members (6 pages) |
17 April 2003 | Return made up to 08/02/03; full list of members (6 pages) |
21 February 2003 | Ad 15/05/02--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
21 February 2003 | Ad 15/05/02--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: 55 thornton avenue macclesfield cheshire SK11 7UG (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 55 thornton avenue macclesfield cheshire SK11 7UG (1 page) |
15 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 July 2000 (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 July 2000 (1 page) |
12 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 29 February 2000 (1 page) |
9 February 2001 | Accounts for a small company made up to 29 February 2000 (1 page) |
7 February 2001 | Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page) |
7 February 2001 | Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 08/02/00; full list of members (6 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: business assist LIMITED temple court 107 oxford road oxford OX4 2ER (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: business assist LIMITED temple court 107 oxford road oxford OX4 2ER (1 page) |
20 April 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Company name changed rosefere LIMITED\certificate issued on 14/04/99 (2 pages) |
13 April 1999 | Company name changed rosefere LIMITED\certificate issued on 14/04/99 (2 pages) |
8 February 1999 | Incorporation (12 pages) |
8 February 1999 | Incorporation (12 pages) |