Prestbury
Macclesfield
Cheshire
SK10 4DN
Director Name | Miss Kirsty Jane Lawrence |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2000(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Spencer House 14 Scott Road Prestbury Macclesfield Cheshire SK10 4DN |
Secretary Name | Ian St John Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencer House 14 Scott Road Prestbury Macclesfield Cheshire SK10 4DN |
Director Name | John Edward Lawrence |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencer House 14 Scott Road Prestbury Macclesfield Cheshire SK10 4DN |
Director Name | Pamela Elizabeth Lawrence |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2010(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spencer House 14 Scott Road Prestbury Macclesfield Cheshire SK10 4DN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Spencer House 14 Scott Road Prestbury Macclesfield Cheshire SK10 4DN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
5 at £1 | Ian St. John Lawrence 50.00% Ordinary |
---|---|
5 at £1 | Kirsty Jane Lawrence 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
5 December 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
29 November 2017 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to Rsm 9th Floor 3 Hardman Street Manchester M3 3HF (1 page) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2015 | Director's details changed for Kirsty Jane Lawrence on 29 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 October 2013 | Registered office address changed from De Calveley Barn Greendale Lane Mottram St Andrew Macclesfield SK10 4AY on 25 October 2013 (1 page) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Director's details changed for Ian St John Lawrence on 23 November 2010 (3 pages) |
29 December 2010 | Secretary's details changed for Ian St John Lawrence on 23 November 2010 (3 pages) |
25 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (14 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 August 2010 | Appointment of John Edward Lawrence as a director (3 pages) |
18 August 2010 | Appointment of Pamela Elizabeth Lawrence as a director (3 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
9 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 November 2008 | Return made up to 19/10/08; full list of members (6 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 November 2007 | Return made up to 19/10/07; full list of members (5 pages) |
27 October 2006 | Return made up to 19/10/06; full list of members (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Return made up to 19/10/05; full list of members (5 pages) |
9 November 2004 | Return made up to 19/10/04; full list of members
|
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 October 2003 | Return made up to 19/10/03; full list of members
|
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 22 meadow way wilmslow cheshire SK9 6JL (1 page) |
1 December 2002 | Location of register of members (1 page) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
1 December 2002 | Return made up to 19/10/02; full list of members (5 pages) |
27 January 2002 | Return made up to 19/10/01; full list of members
|
13 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
16 March 2001 | Ad 19/10/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 31 corsham street london N1 6DR (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Incorporation (18 pages) |