Hayfield
High Peak
Derbyshire
SK22 2HJ
Director Name | Dr Wendy Dean |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 February 2020(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG |
Director Name | Mr David John Round |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canon Drive Bowdon Cheshire WA14 3FD |
Director Name | Mr Keith Edward Jones |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lees Farm Upper Hulme Leek Staffordshire ST13 8TY |
Secretary Name | Mr David John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canon Drive Bowdon Cheshire WA14 3FD |
Director Name | Richard Brierley Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | Buarthau Rhewl Ruthin Clwyd LL15 2TS Wales |
Secretary Name | Keith Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 July 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lees Farm Roach Road Upper Hulme Leek Staffordshire ST13 8TY |
Director Name | Effectorder Limited (Corporation) |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham B3 3DY |
Website | silkmoth.com |
---|---|
Email address | [email protected] |
Telephone | 01625 433388 |
Telephone region | Macclesfield |
Registered Address | Charter House 1-3 Charter Way Macclesfield Cheshire SK10 2NG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
755 at £1 | Mr Keith Edward Jones 75.35% Ordinary A |
---|---|
243 at £1 | Mr Carl Dean 24.25% Ordinary A |
1 at £1 | Dr Wendy Dean 0.10% Ordinary B |
1 at £1 | Mr Carl Dean 0.10% Ordinary B |
1 at £1 | Mr Keith Edward Jones 0.10% Ordinary B |
1 at £1 | Mrs Lynn Jones 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £283,482 |
Cash | £191,515 |
Current Liabilities | £62,741 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
11 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
13 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Dr Wendy Dean as a director on 24 February 2020 (2 pages) |
28 February 2020 | Cessation of Keith Edward Jones as a person with significant control on 30 September 2019 (1 page) |
6 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 July 2019 | Termination of appointment of Keith Edward Jones as a director on 2 July 2019 (1 page) |
3 July 2019 | Notification of Carl Dean as a person with significant control on 6 April 2016 (2 pages) |
2 July 2019 | Termination of appointment of Keith Edward Jones as a secretary on 2 July 2019 (1 page) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
28 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2016 (21 pages) |
28 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2016 (21 pages) |
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 January 2016 | Director's details changed for Carl Dean on 21 January 2015 (2 pages) |
29 January 2016 | Director's details changed for Carl Dean on 21 January 2015 (2 pages) |
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 June 2013 | Secretary's details changed for Keith Edward Jones on 4 June 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Keith Edward Jones on 4 June 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Keith Edward Jones on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Keith Edward Jones on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Carl Dean on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Keith Edward Jones on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Keith Edward Jones on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Carl Dean on 4 June 2013 (2 pages) |
6 June 2013 | Director's details changed for Carl Dean on 4 June 2013 (2 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 June 2010 | Registered office address changed from Cara House Crossall Street Macclesfield Cheshire SK11 6QF on 19 June 2010 (1 page) |
19 June 2010 | Registered office address changed from , Cara House, Crossall Street, Macclesfield, Cheshire, SK11 6QF on 19 June 2010 (1 page) |
19 June 2010 | Registered office address changed from , Cara House, Crossall Street, Macclesfield, Cheshire, SK11 6QF on 19 June 2010 (1 page) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (5 pages) |
2 March 2009 | Capitals not rolled up (2 pages) |
2 March 2009 | Capitals not rolled up (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 24/04/05; full list of members (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 May 2004 | Return made up to 24/04/04; full list of members
|
15 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
15 May 2004 | Return made up to 24/04/04; full list of members
|
15 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: newbridge house henderson street macclesfield SK11 6RA (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: newbridge house, henderson street, macclesfield, SK11 6RA (1 page) |
25 November 2003 | Ad 01/11/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
25 November 2003 | Ad 01/11/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 November 2003 | Company name changed WIREFLY24 LIMITED\certificate issued on 14/11/03 (2 pages) |
14 November 2003 | Company name changed WIREFLY24 LIMITED\certificate issued on 14/11/03 (2 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 24/04/03; full list of members (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
10 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
7 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
7 June 2002 | Return made up to 24/04/02; full list of members (7 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
22 May 2001 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
22 May 2001 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 39 newhall street, birmingham, west midlands B3 3DY (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
30 April 2001 | Company name changed etchco 1093 LIMITED\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed etchco 1093 LIMITED\certificate issued on 30/04/01 (2 pages) |
24 April 2001 | Incorporation (26 pages) |
24 April 2001 | Incorporation (26 pages) |