Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director Name | Mr Andrew John Ryder |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(9 years after company formation) |
Appointment Duration | 7 years (closed 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Cestrian Management Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2011) |
Correspondence Address | Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
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 |
2 at £1 | Andrew Ryder 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 October 2011 | Appointment of Mr Andrew John Ryder as a director (2 pages) |
18 October 2011 | Termination of appointment of Cestrian Management Consultants Limited as a director (1 page) |
11 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Cestrian Management Consultants Limited on 11 April 2010 (1 page) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 May 2009 | Director appointed cestrian management consultants LIMITED (1 page) |
29 May 2009 | Appointment terminated director arthur jackson (1 page) |
29 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
22 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
8 November 2005 | Return made up to 11/04/05; full list of members (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
24 May 2004 | Return made up to 11/04/04; full list of members (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 May 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
11 April 2002 | Incorporation (14 pages) |