Macclesfield
Cheshire
SK11 7NA
Director Name | Amanda Jane Taylor |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Christine Mary Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Harrington Drive Gawsworth Macclesfield Cheshire SK11 9RD |
Secretary Name | Atheer Yousif Hanna Sipi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Portmarnock Close Macclesfield Cheshire SK10 2UX |
Secretary Name | Margaret Kathleen Ann Snelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 2003) |
Role | Office Manager |
Correspondence Address | 125 Chester Road Macclesfield Cheshire SK11 8PT |
Secretary Name | Joanne Sipi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | 12 Portmarnock Close Tytherington Macclesfield Cheshire SK10 2UX |
Secretary Name | Owain James Tibbles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 606 Design House 108 High Street Manchester M4 1HT |
Director Name | Miss Michelle Louise Hill |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dukes Chambers Dukes Court Mill Street Macclesfield Cheshire SK11 6NN |
Director Name | Mr Nathan Broadbent |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2017) |
Role | Digital Strategy Director |
Country of Residence | England |
Correspondence Address | Unit 9a Bridge Street Macclesfield SK11 6QA |
Director Name | Miss Clair Marie Jones |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 9a Bridge Street Macclesfield SK11 6QA |
Director Name | Mr Nathan Broadbent |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9a Bridge Street Macclesfield SK11 6QA |
Website | www.matmi.com/ |
---|---|
Email address | [email protected] |
Telephone | 01625 560771 |
Telephone region | Macclesfield |
Registered Address | 32 Park Green Macclesfield Cheshire SK11 7NA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jeffrey John Coghlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,619 |
Cash | £45,549 |
Current Liabilities | £40,205 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
3 June 2010 | Delivered on: 5 June 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 |
---|
5 December 2017 | Termination of appointment of Clair Marie Jones as a director on 17 November 2017 (1 page) |
---|---|
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
4 April 2017 | Registered office address changed from Dukes Chambers Dukes Court Mill Street Macclesfield Cheshire SK11 6NN to Unit 9a Bridge Street Macclesfield SK11 6QA on 4 April 2017 (1 page) |
24 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 March 2016 | Appointment of Miss Clair Marie Jones as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Nathan Broadbent as a director on 1 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
5 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 June 2015 | Termination of appointment of Michelle Louise Hill as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Michelle Louise Hill as a director on 9 June 2015 (1 page) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
1 December 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
20 November 2014 | Appointment of Miss Michelle Louise Hill as a director on 1 October 2014 (2 pages) |
20 November 2014 | Appointment of Miss Michelle Louise Hill as a director on 1 October 2014 (2 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
14 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Termination of appointment of Owain Tibbles as a secretary (1 page) |
23 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
7 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
3 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Secretary's details changed for Owain James Tibbles on 1 February 2011 (2 pages) |
3 March 2011 | Secretary's details changed for Owain James Tibbles on 1 February 2011 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2010 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 26 March 2010 (2 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Jeffrey John Coghlan on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Jeffrey John Coghlan on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 January 2009 | Secretary's change of particulars / owain tibbles / 16/01/2009 (1 page) |
21 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
22 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page) |
13 February 2006 | Return made up to 17/01/06; full list of members
|
25 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: hart shaw 31 great king street macclesfield cheshire SK11 6PL (1 page) |
26 August 2004 | Return made up to 17/01/04; full list of members
|
21 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 June 2003 | Secretary resigned (1 page) |
4 February 2003 | Return made up to 17/01/03; full list of members (6 pages) |
6 December 2002 | New secretary appointed (2 pages) |
19 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
12 March 2002 | Return made up to 17/01/02; full list of members
|
27 December 2001 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
17 January 2001 | Incorporation (20 pages) |