Wilmslow
Cheshire
SK9 1QP
Secretary Name | Mr Paul Bernard Duncan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Fulshaw Park South Wilmslow Cheshire SK9 1QP |
Director Name | Mr John Philip Eccles |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 School Lane Hollins Green Warrington Cheshire WA3 6LL |
Director Name | Clive Nicholas Hickinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wallace Road Rochester Kent ME1 2SZ |
Director Name | Stephen John Houckham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodpecker Sheerness Road Lower Halstow Sittingbourne Kent ME9 7EB |
Director Name | Maureen Joan Self |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Barr Road Gravesend Kent DA12 4DY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 01625 532867 |
---|---|
Telephone region | Macclesfield |
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,718 |
Cash | £21,990 |
Current Liabilities | £19,431 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
7 July 2017 | Statement of capital on 7 July 2017
|
7 July 2017 | Statement of capital on 7 July 2017
|
14 June 2017 | Statement by Directors (1 page) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
14 June 2017 | Solvency Statement dated 26/05/17 (1 page) |
14 June 2017 | Statement by Directors (1 page) |
14 June 2017 | Solvency Statement dated 26/05/17 (1 page) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 April 2012 | Termination of appointment of John Eccles as a director (2 pages) |
5 April 2012 | Termination of appointment of John Eccles as a director (2 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Director's details changed for Paul Bernard Duncan on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for John Philip Eccles on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Paul Bernard Duncan on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for John Philip Eccles on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Paul Bernard Duncan on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for John Philip Eccles on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
4 August 2007 | Return made up to 12/07/07; full list of members (7 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
11 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
11 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
3 September 2002 | Ad 27/08/02--------- £ si 9000@1=9000 £ ic 18000/27000 (2 pages) |
3 September 2002 | Ad 27/08/02--------- £ si 9000@1=9000 £ ic 18000/27000 (2 pages) |
10 August 2002 | Return made up to 12/07/02; full list of members
|
10 August 2002 | Return made up to 12/07/02; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
30 August 2001 | Ad 01/07/01--------- £ si 9000@1 (2 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Nc inc already adjusted 30/06/01 (1 page) |
30 August 2001 | Ad 01/07/01--------- £ si 9000@1 (2 pages) |
30 August 2001 | Nc inc already adjusted 30/06/01 (1 page) |
30 August 2001 | Resolutions
|
23 August 2001 | Return made up to 12/07/01; full list of members
|
23 August 2001 | Return made up to 12/07/01; full list of members
|
19 February 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
19 February 2001 | £ nc 1000/10000 01/09/00 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
19 February 2001 | £ nc 1000/10000 01/09/00 (1 page) |
19 February 2001 | Ad 01/09/00--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
19 February 2001 | Ad 01/09/00--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
19 February 2001 | Resolutions
|
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
17 July 2000 | Director resigned (2 pages) |
17 July 2000 | Director resigned (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
12 July 2000 | Incorporation (10 pages) |
12 July 2000 | Incorporation (10 pages) |