Macclesfield
Cheshire
SK10 1AT
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Mark Stephen Butterworth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2004) |
Role | Residential Landlord |
Country of Residence | England |
Correspondence Address | Moorfield Lodge 145 Lapwing Lane Didsbury Manchester M20 6US |
Secretary Name | John Lawrence Peter McPhillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2004) |
Role | Architect |
Correspondence Address | 6 Brixton Avenue Manchester M20 1JF |
Secretary Name | Tara Nisbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 2 Albemarle Avenue Manchester Lancashire M20 1HX |
Director Name | Dr Rachael Ann Challiner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 December 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Benjamin Belcher |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westside 152-154 Barlow Moor Road Withington Manchester M20 2UT |
Director Name | Miss Jennifer Christine Nolan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 September 2019) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westside 152-154 Barlow Moor Road Withington Manchester M20 2UT |
Director Name | Mrs Ann Nichols |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 June 2020) |
Role | Housewife |
Country of Residence | United States |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Wright Watson Nichols |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 June 2020) |
Role | Micro Biologist |
Country of Residence | United States |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Dr Robert Michael Watt |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2022) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
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 |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | A.d. Newey & A.b. Cunvin 7.69% Ordinary |
---|---|
1 at £1 | Dr Hans Andrew Sharma 7.69% Ordinary |
1 at £1 | H.r. Goldrein 7.69% Ordinary |
1 at £1 | Katie Louise Flevill 7.69% Ordinary |
1 at £1 | Lucy Ashbrook 7.69% Ordinary |
1 at £1 | Mark Butterworth 7.69% Ordinary |
1 at £1 | Mr A. Carter 7.69% Ordinary |
1 at £1 | Mr Benjamin Liam Belcher 7.69% Ordinary |
1 at £1 | Mr Ian James Cleworth & Mr Gareth Brian Levinsoyin 7.69% Ordinary |
1 at £1 | Mr M.b. Turney 7.69% Ordinary |
1 at £1 | Ms Tara Louise Nisbet 7.69% Ordinary |
1 at £1 | P.a. Brooks 7.69% Ordinary |
1 at £1 | Wright Watson Nichols 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
3 November 2022 | Termination of appointment of Robert Michael Watt as a director on 2 November 2022 (1 page) |
30 August 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with updates (5 pages) |
27 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
19 June 2020 | Termination of appointment of Ann Nichols as a director on 17 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Wright Watson Nichols as a director on 17 June 2020 (1 page) |
23 March 2020 | Appointment of Mr Andrew Carter as a director on 23 March 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
11 September 2019 | Termination of appointment of Jennifer Christine Nolan as a director on 11 September 2019 (1 page) |
25 July 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
2 January 2019 | Appointment of Dr Robert Michael Watt as a director on 2 January 2019 (2 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 March 2016 | Termination of appointment of Benjamin Belcher as a director on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Benjamin Belcher as a director on 23 March 2016 (1 page) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
5 November 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
15 May 2013 | Appointment of Mrs Ann Nichols as a director (2 pages) |
15 May 2013 | Appointment of Mr Wright Watson Nichols as a director (2 pages) |
15 May 2013 | Appointment of Mr Wright Watson Nichols as a director (2 pages) |
15 May 2013 | Appointment of Mrs Ann Nichols as a director (2 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
24 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
25 October 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
15 March 2011 | Termination of appointment of Rachael Challiner as a director (2 pages) |
15 March 2011 | Termination of appointment of Rachael Challiner as a director (2 pages) |
2 March 2011 | Appointment of Miss Jennifer Christine Nolan as a director (3 pages) |
2 March 2011 | Appointment of Miss Jennifer Christine Nolan as a director (3 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
22 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
28 July 2010 | Director's details changed for Ben Belcher on 15 July 2010 (3 pages) |
28 July 2010 | Director's details changed for Ben Belcher on 15 July 2010 (3 pages) |
1 February 2010 | Director's details changed for Dr Rachael Ann Challiner on 22 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Dr Rachael Ann Challiner on 22 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Premier Estates Ltd on 22 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
1 February 2010 | Director's details changed for Ben Belcher on 22 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ben Belcher on 22 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (9 pages) |
1 February 2010 | Secretary's details changed for Premier Estates Ltd on 22 October 2009 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (7 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (7 pages) |
7 January 2009 | Appointment terminate, director jennifer christine nolan logged form (1 page) |
7 January 2009 | Appointment terminate, director jennifer christine nolan logged form (1 page) |
5 December 2008 | Director appointed benjamin belcher (2 pages) |
5 December 2008 | Director appointed benjamin belcher (2 pages) |
20 November 2008 | Appointment terminated director jennifer nolan (1 page) |
20 November 2008 | Appointment terminated director jennifer nolan (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
11 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
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) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
14 February 2008 | Return made up to 28/01/08; full list of members (11 pages) |
14 February 2008 | Return made up to 28/01/08; full list of members (11 pages) |
18 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
18 August 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 February 2007 | Return made up to 28/01/07; change of members (7 pages) |
28 February 2007 | Return made up to 28/01/07; change of members (7 pages) |
11 August 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
11 August 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
20 February 2006 | Return made up to 28/01/06; change of members (7 pages) |
20 February 2006 | Return made up to 28/01/06; change of members (7 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
23 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
23 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
29 April 2005 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (12 pages) |
24 February 2005 | Return made up to 28/01/05; full list of members (12 pages) |
23 August 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
17 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
17 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
14 November 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
14 February 2003 | Return made up to 28/01/03; full list of members
|
14 February 2003 | Return made up to 28/01/03; full list of members
|
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (2 pages) |
17 December 2002 | Secretary resigned (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Ad 19/03/02--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
28 March 2002 | Ad 19/03/02--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 January 2002 | Incorporation (15 pages) |
28 January 2002 | Incorporation (15 pages) |