Macclesfield
Cheshire
SK10 2TX
Secretary Name | Mr Graham Wynn Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Clare Drive Macclesfield Cheshire SK10 2TX |
Director Name | Mr John Gorman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Tytherington Drive Macclesfield Cheshire SK10 2JG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | gormanjones.com |
---|
Registered Address | 23 Clare Drive Macclesfield SK10 2TX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Graham Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,277 |
Cash | £71,967 |
Current Liabilities | £32,474 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
4 May 2020 | Termination of appointment of John Gorman as a director on 4 May 2020 (1 page) |
---|---|
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
10 December 2019 | Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP to 23 Clare Drive Macclesfield SK10 2TX on 10 December 2019 (1 page) |
5 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
12 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
8 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
10 October 2016 | Register inspection address has been changed to 23 Clare Drive Macclesfield SK10 2TX (1 page) |
10 October 2016 | Register(s) moved to registered inspection location 23 Clare Drive Macclesfield SK10 2TX (1 page) |
10 October 2016 | Register(s) moved to registered inspection location 23 Clare Drive Macclesfield SK10 2TX (1 page) |
10 October 2016 | Register inspection address has been changed to 23 Clare Drive Macclesfield SK10 2TX (1 page) |
17 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Graham Jones on 1 July 2014 (2 pages) |
22 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Graham Jones on 1 July 2014 (2 pages) |
22 April 2015 | Director's details changed for Graham Jones on 1 July 2014 (2 pages) |
8 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Register(s) moved to registered office address (1 page) |
23 April 2014 | Register(s) moved to registered office address (1 page) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
17 April 2012 | Director's details changed for John Gorman on 5 November 2011 (2 pages) |
17 April 2012 | Director's details changed for John Gorman on 5 November 2011 (2 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Director's details changed for John Gorman on 5 November 2011 (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
21 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for John Gorman on 26 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Director's details changed for John Gorman on 26 March 2010 (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Director's details changed for Graham Jones on 26 March 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Director's details changed for Graham Jones on 26 March 2010 (2 pages) |
8 February 2010 | Registered office address changed from the Amtri Building Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from the Amtri Building Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from the Amtri Building Hulley Road Macclesfield Cheshire SK10 2NE on 8 February 2010 (1 page) |
22 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
11 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 26/03/09; full list of members (4 pages) |
6 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 January 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
23 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
8 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
24 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
13 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
13 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (3 pages) |
14 September 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 September 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
1 February 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
22 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Ad 26/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
4 April 2002 | Ad 26/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Ad 26/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Ad 26/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
26 March 2002 | Incorporation (12 pages) |
26 March 2002 | Incorporation (12 pages) |