Macclesfield
Cheshire
SK11 7AA
Director Name | Mx Morgan Arrow Jones |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA |
Director Name | Mr Andrew Michael Bailey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired Marketing Executive |
Country of Residence | England |
Correspondence Address | Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA |
Director Name | Mrs Judith Elizabeth Amey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(21 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Youth Support Worker |
Country of Residence | England |
Correspondence Address | Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA |
Director Name | Mr Steven William Waltho |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 31 Armistead Way Cranage Crewe CW4 8FE |
Director Name | Mr Brian Evans |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Lodge Dobford Grange North Rode Congleton CW12 2NY |
Secretary Name | Mrs Jennifer Karen Shadforth |
---|---|
Status | Current |
Appointed | 23 October 2023(23 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA |
Director Name | Hassan Christopher Pillai |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | Woodlands 7 Highfield Drive Macclesfield Cheshire SK10 3DH |
Director Name | Anne-Marie Naylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 20 Marlborough Drive Macclesfield Cheshire SK10 2JX |
Secretary Name | Hassan Christopher Pillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | Woodlands 7 Highfield Drive Macclesfield Cheshire SK10 3DH |
Director Name | Michael Raymond Leigh-Bergin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 July 2010) |
Role | Project Manager Homeless Chari |
Country of Residence | England |
Correspondence Address | 17 Lincombe Road Manchester Lancashire M22 1PY |
Director Name | Mr James Roger Moss |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 24 July 2001) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 396 Buxton Road Macclesfield Cheshire SK11 7EP |
Director Name | Anne Couper Forrester |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2002) |
Role | Physiotherapist |
Correspondence Address | 73 Ullswater Macclesfield Cheshire SK11 7YW |
Director Name | Michael Thomas Finnie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2003) |
Role | Manager |
Correspondence Address | 112 Byrons Lane Macclesfield Cheshire SK11 0HA |
Director Name | Louis Mark Collenette Dutton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2004) |
Role | Manager |
Correspondence Address | 85 Sycamore Crescent Macclesfield Cheshire SK11 8LW |
Director Name | Stephen Seguin Oliver |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 21 years (resigned 26 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Moorlands Close Tytherington Macclesfield Cheshire SK10 2TL |
Director Name | Mrs Margaret Christine Southern |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Nab Close Bollington Macclesfield Cheshire SK10 5RB |
Director Name | Mrs Pamina Beatrix Richards |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 26 July 2006) |
Role | Medical Rec |
Country of Residence | England |
Correspondence Address | 77 Bishopton Drive Macclesfield Cheshire SK11 8TS |
Director Name | Mr John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 184 Prestbury Road Macclesfield Cheshire SK10 3BS |
Secretary Name | Ian Edmund Ferguson Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Noah's Hill House Langley Road Macclesfield Cheshire SK11 0DR |
Director Name | Mrs Ann Marie Connor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 August 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 64 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Director Name | Dr Roger Glyn Bolton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 October 2017) |
Role | Ind Consultant |
Country of Residence | England |
Correspondence Address | Langtoft Ashfield Drive Macclesfield Cheshire SK10 3DQ |
Director Name | Rev Stephen Dunn |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 July 2009) |
Role | Minister Of Religion |
Correspondence Address | 11 Atholl Close Macclesfield Cheshire SK10 3QB |
Director Name | Leonor Anne Alcock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 January 2015) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Eversley Gawsworth Road Macclesfield Cheshire SK11 8UG |
Director Name | Richard Geoffrey Button |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2009) |
Role | Retired |
Correspondence Address | 16 Greenbank Drive Bollington Macclesfield Cheshire SK10 5LW |
Director Name | Rev Andrew David Bull |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(9 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 July 2010) |
Role | Anglican Curate |
Country of Residence | England |
Correspondence Address | 33 Great King Street Macclesfield Cheshire SK11 6PN |
Secretary Name | Mrs Leonor Anne Alcock |
---|---|
Status | Resigned |
Appointed | 01 January 2010(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 December 2022) |
Role | Company Director |
Correspondence Address | Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA |
Director Name | Ms Alexandria Compton Fisher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2010(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fulshaw Avenue Wilmslow Cheshire SK9 5JA |
Director Name | Ms Lynne Roose Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(11 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 July 2015) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 22a George Street West Macclesfield Cheshire SK11 6ES |
Director Name | Mr William Bradshaw Geddes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2013) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 14 Duke Street Macclesfield Cheshire SK11 6UR |
Director Name | Mrs Janice Kay Clare |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moreton Drive Poynton Stockport SK12 1FA |
Director Name | Ms Clare Susannah Dodds |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2021) |
Role | Development Officer |
Country of Residence | England |
Correspondence Address | 14 Duke Street Macclesfield Cheshire SK11 6UR |
Director Name | Dr Sarah Louise Kelly |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 14 Duke Street Macclesfield Cheshire SK11 6UR |
Director Name | Mr Stephen John Pegg |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(22 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA |
Secretary Name | Dr Stephen John Pegg |
---|---|
Status | Resigned |
Appointed | 08 December 2022(23 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 October 2023) |
Role | Company Director |
Correspondence Address | 14 South View Avenue Gawsworth Macclesfield SK11 9RZ |
Website | www.justdropin.co.uk/ |
---|---|
Telephone | 01625 665079 |
Telephone region | Macclesfield |
Registered Address | Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £161,388 |
Cash | £80,320 |
Current Liabilities | £10,390 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
---|---|
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
31 October 2023 | Director's details changed for Mx Lauren Daniella Jones on 9 May 2022 (2 pages) |
23 October 2023 | Appointment of Mrs Jennifer Karen Shadforth as a secretary on 23 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Stephen John Pegg as a secretary on 17 October 2023 (1 page) |
21 June 2023 | Termination of appointment of Stephen John Pegg as a director on 21 June 2023 (1 page) |
10 May 2023 | Termination of appointment of Antony Togneri as a director on 27 April 2023 (1 page) |
31 January 2023 | Appointment of Mr Brian Evans as a director on 30 January 2023 (2 pages) |
31 January 2023 | Appointment of Mr Steven William Waltho as a director on 30 January 2023 (2 pages) |
8 December 2022 | Termination of appointment of Leonor Anne Alcock as a secretary on 8 December 2022 (1 page) |
8 December 2022 | Appointment of Dr Stephen John Pegg as a secretary on 8 December 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
6 October 2022 | Director's details changed for Mr Stephen John Pegg on 5 October 2022 (2 pages) |
5 October 2022 | Director's details changed for Ms Katherine Emma Reid on 5 October 2022 (2 pages) |
4 August 2022 | Appointment of Mr Stephen John Pegg as a director on 26 July 2022 (2 pages) |
4 August 2022 | Termination of appointment of Stephen Seguin Oliver as a director on 26 July 2022 (1 page) |
21 January 2022 | Registered office address changed from Bridge House15 Brook Street Macclesfield Cheshire Bridge House 15 Brook Street Macclesfield SK11 7AA England to Bridge House 15 Brook Street Macclesfield Cheshire SK11 7AA on 21 January 2022 (1 page) |
20 January 2022 | Registered office address changed from 14 Duke Street Macclesfield Cheshire SK11 6UR to Bridge House15 Brook Street Macclesfield Cheshire Bridge House 15 Brook Street Macclesfield SK11 7AA on 20 January 2022 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
29 October 2021 | Termination of appointment of Robert John Stephens as a director on 29 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Clare Susannah Dodds as a director on 29 October 2021 (1 page) |
24 October 2021 | Memorandum and Articles of Association (5 pages) |
19 October 2021 | Director's details changed for Stephen Seguin Oliver on 19 October 2021 (2 pages) |
7 August 2021 | Termination of appointment of Sarah Louise Kelly as a director on 26 July 2021 (1 page) |
3 May 2021 | Appointment of Mrs Judith Elizabeth Amey as a director on 26 April 2021 (2 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
29 October 2020 | Resolutions
|
29 October 2020 | Memorandum and Articles of Association (8 pages) |
19 October 2020 | Termination of appointment of Bruce William Wright Taylor as a director on 16 October 2020 (1 page) |
19 October 2020 | Termination of appointment of John Michael Guerin as a director on 16 October 2020 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
14 September 2020 | Appointment of Mr Andrew Michael Bailey as a director on 4 September 2020 (2 pages) |
11 September 2020 | Appointment of Reverend Antony Togneri as a director on 4 September 2020 (2 pages) |
5 February 2020 | Appointment of Mx Lauren Daniella Jones as a director on 27 January 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
10 September 2019 | Appointment of Ms Clare Susannah Dodds as a director on 5 September 2019 (2 pages) |
7 September 2019 | Appointment of Dr Sarah Louise Kelly as a director on 5 September 2019 (2 pages) |
15 July 2019 | Termination of appointment of Ivor Andrew Williams as a director on 10 July 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
20 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Janice Kay Clare as a director on 31 July 2017 (1 page) |
25 March 2018 | Appointment of Ms Katherine Emma Reid as a director on 29 January 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
5 December 2017 | Termination of appointment of Roger Glyn Bolton as a director on 20 October 2017 (1 page) |
5 December 2017 | Termination of appointment of Roger Glyn Bolton as a director on 20 October 2017 (1 page) |
24 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
17 November 2016 | Appointment of Mrs Janice Kay Clare as a director on 25 July 2016 (2 pages) |
17 November 2016 | Appointment of Mrs Janice Kay Clare as a director on 25 July 2016 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (17 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (17 pages) |
6 December 2015 | Annual return made up to 16 November 2015 no member list (7 pages) |
6 December 2015 | Annual return made up to 16 November 2015 no member list (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Appointment of Mr Robert John Stephens as a director on 27 July 2015 (2 pages) |
30 November 2015 | Appointment of Mr Robert John Stephens as a director on 27 July 2015 (2 pages) |
27 November 2015 | Termination of appointment of Lynne Roose Jones as a director on 27 July 2015 (1 page) |
27 November 2015 | Termination of appointment of Lynne Roose Jones as a director on 27 July 2015 (1 page) |
23 August 2015 | Director's details changed for Mr Bruce William Wright on 30 April 2012 (2 pages) |
23 August 2015 | Director's details changed for Mr Bruce William Wright on 30 April 2012 (2 pages) |
26 April 2015 | Termination of appointment of Leonor Anne Alcock as a director on 26 January 2015 (1 page) |
26 April 2015 | Termination of appointment of Leonor Anne Alcock as a director on 26 January 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Annual return made up to 16 November 2014 no member list (8 pages) |
28 November 2014 | Annual return made up to 16 November 2014 no member list (8 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Annual return made up to 16 November 2013 no member list (8 pages) |
20 November 2013 | Annual return made up to 16 November 2013 no member list (8 pages) |
29 June 2013 | Termination of appointment of William Geddes as a director (1 page) |
29 June 2013 | Termination of appointment of William Geddes as a director (1 page) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
16 November 2012 | Annual return made up to 16 November 2012 no member list (9 pages) |
16 November 2012 | Annual return made up to 16 November 2012 no member list (9 pages) |
16 November 2012 | Director's details changed for Leonor Anne Alcock on 16 November 2012 (2 pages) |
16 November 2012 | Termination of appointment of Alexandria Fisher as a director (1 page) |
16 November 2012 | Termination of appointment of Alexandria Fisher as a director (1 page) |
16 November 2012 | Director's details changed for Leonor Anne Alcock on 16 November 2012 (2 pages) |
2 July 2012 | Appointment of Mr Bruce William Wright as a director (2 pages) |
2 July 2012 | Appointment of Mr Bruce William Wright as a director (2 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Annual return made up to 23 November 2011 no member list (9 pages) |
12 December 2011 | Annual return made up to 23 November 2011 no member list (9 pages) |
8 June 2011 | Appointment of Ms Lynne Jones as a director (2 pages) |
8 June 2011 | Appointment of Ms Lynne Jones as a director (2 pages) |
8 June 2011 | Appointment of Mr William Bradshaw Geddes as a director (2 pages) |
8 June 2011 | Appointment of Mr William Bradshaw Geddes as a director (2 pages) |
17 February 2011 | Appointment of Ms Alexandria Compton Fisher as a director (2 pages) |
17 February 2011 | Appointment of Ms Alexandria Compton Fisher as a director (2 pages) |
18 January 2011 | Termination of appointment of Ian Stewart as a director (1 page) |
18 January 2011 | Termination of appointment of Ian Stewart as a director (1 page) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
24 November 2010 | Annual return made up to 23 November 2010 no member list (7 pages) |
24 November 2010 | Annual return made up to 23 November 2010 no member list (7 pages) |
26 September 2010 | Termination of appointment of Andrew Bull as a director (1 page) |
26 September 2010 | Registered office address changed from 33 Great King Street Macclesfield Cheshire SK11 6PN on 26 September 2010 (1 page) |
26 September 2010 | Termination of appointment of Michael Leigh-Bergin as a director (1 page) |
26 September 2010 | Registered office address changed from 33 Great King Street Macclesfield Cheshire SK11 6PN on 26 September 2010 (1 page) |
26 September 2010 | Termination of appointment of Andrew Bull as a director (1 page) |
26 September 2010 | Termination of appointment of Michael Leigh-Bergin as a director (1 page) |
6 January 2010 | Termination of appointment of Ian Stewart as a secretary (1 page) |
6 January 2010 | Appointment of Mrs Leonor Anne Alcock as a secretary (1 page) |
6 January 2010 | Appointment of Mrs Leonor Anne Alcock as a secretary (1 page) |
6 January 2010 | Termination of appointment of Ian Stewart as a secretary (1 page) |
24 December 2009 | Annual return made up to 23 November 2009 no member list (6 pages) |
24 December 2009 | Annual return made up to 23 November 2009 no member list (6 pages) |
22 December 2009 | Director's details changed for Stephen Seguin Oliver on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian Edmund Ferguson Stewart on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Roger Glyn Bolton on 21 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Stephen Seguin Oliver on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Raymond Leigh-Bergin on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for John Michael Guerin on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Leonor Anne Alcock on 21 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Leonor Anne Alcock on 21 November 2009 (2 pages) |
22 December 2009 | Director's details changed for John Michael Guerin on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Roger Glyn Bolton on 21 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Ian Edmund Ferguson Stewart on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Michael Raymond Leigh-Bergin on 21 December 2009 (2 pages) |
21 December 2009 | Appointment of Rev Andrew David Bull as a director (2 pages) |
21 December 2009 | Appointment of Rev Andrew David Bull as a director (2 pages) |
20 December 2009 | Appointment of Mr Ivor Andrew Williams as a director (2 pages) |
20 December 2009 | Appointment of Mr Ivor Andrew Williams as a director (2 pages) |
2 December 2009 | Termination of appointment of Stephen Dunn as a director (1 page) |
2 December 2009 | Termination of appointment of Stephen Dunn as a director (1 page) |
2 December 2009 | Termination of appointment of Richard Button as a director (1 page) |
2 December 2009 | Termination of appointment of Richard Button as a director (1 page) |
2 December 2009 | Director's details changed for Michael Raymond Kershaw on 18 December 2008 (2 pages) |
2 December 2009 | Director's details changed for Michael Raymond Kershaw on 18 December 2008 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
7 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 April 2009 | Auditor's resignation (1 page) |
14 April 2009 | Auditor's resignation (1 page) |
9 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 December 2008 | Annual return made up to 23/11/08 (4 pages) |
16 December 2008 | Annual return made up to 23/11/08 (4 pages) |
20 December 2007 | Annual return made up to 23/11/07 (3 pages) |
20 December 2007 | Annual return made up to 23/11/07 (3 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (13 pages) |
21 October 2007 | New director appointed (1 page) |
21 October 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (1 page) |
11 March 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Location of register of members (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Location of register of members (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 17A chestergate macclesfield cheshire SK11 6BX (1 page) |
14 February 2007 | Annual return made up to 23/11/06 (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Location of debenture register (1 page) |
14 February 2007 | Annual return made up to 23/11/06 (2 pages) |
14 February 2007 | Location of debenture register (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 17A chestergate macclesfield cheshire SK11 6BX (1 page) |
20 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 April 2006 | Annual return made up to 23/11/05 (3 pages) |
21 April 2006 | Annual return made up to 23/11/05 (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
7 February 2005 | Annual return made up to 23/11/04
|
7 February 2005 | Annual return made up to 23/11/04
|
21 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 January 2004 | Annual return made up to 23/11/03
|
24 January 2004 | Annual return made up to 23/11/03
|
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Registered office changed on 31/07/03 from: woodlands 7 highfield drive macclesfield cheshire SK10 3DH (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: woodlands 7 highfield drive macclesfield cheshire SK10 3DH (1 page) |
31 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
26 November 2002 | Annual return made up to 23/11/02 (6 pages) |
26 November 2002 | Annual return made up to 23/11/02 (6 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
23 November 2001 | Annual return made up to 23/11/01 (6 pages) |
23 November 2001 | Annual return made up to 23/11/01 (6 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Resolutions
|
6 August 2001 | Resolutions
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 23/11/00 (3 pages) |
13 December 2000 | Annual return made up to 23/11/00 (3 pages) |
16 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
16 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
23 November 1999 | Incorporation (20 pages) |
23 November 1999 | Incorporation (20 pages) |