Stretton
Warrington
Cheshire
WA4 5PH
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2001) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Yvonne Marsh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 541 London Road Stretton Warrington WA4 5PH |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Secretary Name | Yvonne Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 541 London Road Stretton Warrington WA4 5PH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | dcm-stairlifts.co.uk |
---|---|
Telephone | 01925 730041 |
Telephone region | Warrington |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Paul David Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,026 |
Current Liabilities | £11,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
8 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
8 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Director's details changed for Yvonne Marsh on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul David Marsh on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Paul David Marsh on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Yvonne Marsh on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
30 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 June 2006 | Return made up to 21/02/06; full list of members (2 pages) |
9 June 2006 | Return made up to 21/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
1 March 2005 | Return made up to 21/02/05; full list of members (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
22 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
22 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 May 2003 | Company name changed mechtech solutions LIMITED\certificate issued on 14/05/03 (2 pages) |
14 May 2003 | Company name changed mechtech solutions LIMITED\certificate issued on 14/05/03 (2 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 December 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
18 September 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 September 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
21 February 2001 | Incorporation (14 pages) |
21 February 2001 | Incorporation (14 pages) |