King Edward Street Macclesfield
Cheshire
SK10 1AT
Director Name | Ms Karen Cornelius-Slater |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Guest Relations Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Michael Philip Rogers |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 15 March 2023(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Civil Engineer |
Country of Residence | Australia |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Benjamin Toby Oliver Jordan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Bank Congleton Road Gawsworth Macclesfield Cheshire SK11 9ER |
Secretary Name | Mr Benjamin Toby Oliver Jordan |
---|---|
Status | Resigned |
Appointed | 23 September 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Benjamin Toby Oliver Jordan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(10 years after company formation) |
Appointment Duration | 9 months (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Miss Collette Desborough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 August 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Steven Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 November 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mrs Lisa Owen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 February 2023) |
Role | Salon Owner / Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Premdirector Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2012) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
1 at £1 | Andrew D. Whalen 7.69% Ordinary |
---|---|
1 at £1 | Ben D. Hayes 7.69% Ordinary |
1 at £1 | Colette Desborough 7.69% Ordinary |
1 at £1 | J.h. Brocklehurst 7.69% Ordinary |
1 at £1 | K. Cornelius 7.69% Ordinary |
1 at £1 | K.l. Hough 7.69% Ordinary |
1 at £1 | M. Owen 7.69% Ordinary |
1 at £1 | M.p. Rogers 7.69% Ordinary |
1 at £1 | S. Foster 7.69% Ordinary |
1 at £1 | Sonja Webster & Kevin Webster 7.69% Ordinary |
1 at £1 | Timothy Jacomb & Anna Cooper 7.69% Ordinary |
1 at £1 | Tracy Jane Allenby 7.69% Ordinary |
1 at £1 | W. Boon 7.69% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
---|---|
18 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
1 November 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
11 October 2016 | Appointment of Mrs Lisa Owen as a director on 6 October 2016 (2 pages) |
11 October 2016 | Appointment of Mrs Lisa Owen as a director on 6 October 2016 (2 pages) |
5 August 2016 | Termination of appointment of Collette Desborough as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Collette Desborough as a director on 5 August 2016 (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Appointment of Mr Steven Foster as a director (2 pages) |
13 September 2012 | Appointment of Mr Steven Foster as a director (2 pages) |
17 August 2012 | Appointment of Miss Collette Desborough as a director (2 pages) |
17 August 2012 | Termination of appointment of Benjamin Jordan as a director (1 page) |
17 August 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
17 August 2012 | Termination of appointment of Benjamin Jordan as a director (1 page) |
17 August 2012 | Appointment of Miss Collette Desborough as a director (2 pages) |
17 August 2012 | Appointment of Premier Estates Limited as a secretary (2 pages) |
17 August 2012 | Termination of appointment of Benjamin Jordan as a secretary (1 page) |
17 August 2012 | Termination of appointment of Benjamin Jordan as a secretary (1 page) |
17 August 2012 | Termination of appointment of Premdirector Ltd as a director (1 page) |
17 August 2012 | Termination of appointment of Premdirector Ltd as a director (1 page) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
19 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
21 November 2011 | Appointment of Benjamin Toby Oliver Jordan as a director (3 pages) |
21 November 2011 | Appointment of Benjamin Toby Oliver Jordan as a director (3 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Appointment of Mr Benjamin Toby Oliver Jordan as a secretary (1 page) |
23 September 2010 | Termination of appointment of Premier Estates Limited as a secretary (1 page) |
23 September 2010 | Termination of appointment of Premier Estates Limited as a secretary (1 page) |
23 September 2010 | Appointment of Mr Benjamin Toby Oliver Jordan as a secretary (1 page) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Premier Estates Limited on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Premier Estates Limited on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Premdirector Ltd on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Premdirector Ltd on 22 October 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / premdirector LTD / 01/05/2008 (1 page) |
24 October 2008 | Director's change of particulars / premdirector LTD / 01/05/2008 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
30 October 2007 | Return made up to 23/10/07; no change of members (6 pages) |
30 October 2007 | Return made up to 23/10/07; no change of members (6 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
21 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
3 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
30 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
30 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
18 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
20 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
20 July 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
21 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
21 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
23 October 2001 | Incorporation (33 pages) |
23 October 2001 | Incorporation (33 pages) |