Macclesfield
Cheshire
SK10 1BX
Secretary Name | Mr Stephen James Wainwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Stephen Lord |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rayrigg Rise Bowness On Windermere Cumbria LA23 3DR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | pandadebt.com |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Stephen Wainwright 100.00% Ordinary |
---|
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 | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
22 January 2021 | Secretary's details changed for Mr Stephen James Wainwright on 22 January 2021 (1 page) |
22 January 2021 | Director's details changed for Mr Stephen James Wainwright on 22 January 2021 (2 pages) |
22 January 2021 | Change of details for Mr Stephen James Wainwright as a person with significant control on 22 January 2021 (2 pages) |
21 January 2021 | Change of details for Mr Stephen James Wainwright as a person with significant control on 21 January 2021 (2 pages) |
31 December 2020 | Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 31 December 2020 (2 pages) |
20 November 2020 | Change of details for Mr Stephen James Wainwright as a person with significant control on 6 April 2016 (5 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
2 August 2018 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 2 August 2018 (1 page) |
12 June 2018 | Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page) |
5 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 April 2017 | Secretary's details changed for Mr Stephen James Wainwright on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Stephen James Wainwright on 11 April 2017 (2 pages) |
11 April 2017 | Secretary's details changed for Mr Stephen James Wainwright on 11 April 2017 (1 page) |
11 April 2017 | Secretary's details changed for Mr Stephen James Wainwright on 11 April 2017 (1 page) |
11 April 2017 | Secretary's details changed for Mr Stephen James Wainwright on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Mr Stephen James Wainwright on 11 April 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
25 February 2014 | Termination of appointment of Stephen Lord as a director (1 page) |
25 February 2014 | Termination of appointment of Stephen Lord as a director (1 page) |
24 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Stephen Wainwright on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Stephen Lord on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Stephen Wainwright on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Stephen Lord on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
6 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 19/01/08; full list of members (2 pages) |
15 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
19 January 2006 | Director's particulars changed (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
31 January 2003 | Return made up to 30/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 30/01/03; full list of members (7 pages) |
30 April 2002 | Company name changed langleigh LIMITED\certificate issued on 30/04/02 (2 pages) |
30 April 2002 | Company name changed langleigh LIMITED\certificate issued on 30/04/02 (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Secretary resigned (2 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
12 April 2002 | Director resigned (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New secretary appointed;new director appointed (2 pages) |
12 April 2002 | Secretary resigned (2 pages) |
12 April 2002 | Director resigned (2 pages) |
30 January 2002 | Incorporation (11 pages) |
30 January 2002 | Incorporation (11 pages) |