Macclesfield
Cheshire
SK10 1AT
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | O'Riordan Patrick Quinn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lyndhurst Road Didsbury Manchester M20 3JU |
Director Name | Miss Yasmin Uddin |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Flat 9, Hollyroyde House 56 Palatine Road Manchester Greater Manchester M20 3SP |
Secretary Name | O'Riordan Patrick Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lyndhurst Road Didsbury Manchester M20 3JU |
Director Name | Richard Fallon |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 2008) |
Role | Systems Manager |
Correspondence Address | Flat 2 120 Palatine Road Didsbury Manchester Greater Manchester M20 3ZA |
Director Name | Sally Jane Mason |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 2008) |
Role | Consultant |
Correspondence Address | Flat 2 Inglewood 120 Palatine Road Didsbury Manchester Greater Manchester M20 3ZA |
Secretary Name | Richard Fallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 August 2003) |
Role | Systems Manager |
Correspondence Address | Flat 2 120 Palatine Road Didsbury Manchester Greater Manchester M20 3ZA |
Director Name | Sean Forster |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Eric Folliot |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 November 2014) |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Jonathan Robert Maw |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 December 2017) |
Role | Physical Education Teacher |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Dr Navin Mani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 October 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Elizabeth Street |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr John Edmund Wright |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Dr Thomas Edwin Poyser |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2021) |
Role | Medical Doctor |
Country of Residence | England |
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 |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | J.l. Mathers & Eric J. Folliot 12.50% Ordinary A |
---|---|
1 at £1 | Joe Meddock 12.50% Ordinary A |
1 at £1 | Jonathan Robert Maw 12.50% Ordinary A |
1 at £1 | Miss Sally Jane Mason 12.50% Ordinary A |
1 at £1 | Mr T.e. Poyser 12.50% Ordinary A |
1 at £1 | Ms Gina L.j Galli 12.50% Ordinary A |
1 at £1 | Navin Mani 12.50% Ordinary A |
1 at £1 | Sean Forster & Catherine Forster 12.50% Ordinary A |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
12 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
2 May 2023 | Confirmation statement made on 24 April 2023 with updates (4 pages) |
11 January 2023 | Appointment of Mr Micheal William Jacob as a director on 8 January 2023 (2 pages) |
23 November 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
11 October 2022 | Termination of appointment of John Edmund Wright as a director on 11 October 2022 (1 page) |
25 April 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 24 April 2021 with updates (4 pages) |
19 March 2021 | Termination of appointment of Thomas Edwin Poyser as a director on 19 March 2021 (1 page) |
25 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
18 April 2019 | Appointment of Mr Robert Anthony Dingle-Howard as a director on 15 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Robert Anthony Dingle-Howard on 18 April 2019 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
8 October 2018 | Termination of appointment of Navin Mani as a director on 2 October 2018 (1 page) |
21 August 2018 | Appointment of Dr Thomas Edwin Poyser as a director on 21 August 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
22 February 2018 | Appointment of Mr John Edmund Wright as a director on 22 February 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 December 2017 | Termination of appointment of Jonathan Robert Maw as a director on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Jonathan Robert Maw as a director on 11 December 2017 (1 page) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Eric Folliot as a director on 20 November 2014 (1 page) |
5 May 2015 | Termination of appointment of Eric Folliot as a director on 20 November 2014 (1 page) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 January 2013 | Termination of appointment of Elizabeth Street as a director (1 page) |
8 January 2013 | Termination of appointment of Elizabeth Street as a director (1 page) |
17 July 2012 | Termination of appointment of Sean Forster as a director (1 page) |
17 July 2012 | Termination of appointment of Sean Forster as a director (1 page) |
26 April 2012 | Director's details changed for Dr. Navin Mani on 18 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Director's details changed for Dr. Navin Mani on 18 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Jonathan Robert Maw on 18 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Director's details changed for Elizabeth Street on 18 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Elizabeth Street on 18 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Jonathan Robert Maw on 18 April 2012 (2 pages) |
6 October 2011 | Appointment of Elizabeth Street as a director (3 pages) |
6 October 2011 | Appointment of Elizabeth Street as a director (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Appointment of Dr. Navin Mani as a director (3 pages) |
2 November 2010 | Appointment of Dr. Navin Mani as a director (3 pages) |
25 October 2010 | Appointment of Jonathan Robert Maw as a director (3 pages) |
25 October 2010 | Appointment of Jonathan Robert Maw as a director (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Director's details changed for Sean Forster on 22 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Eric Folliot on 22 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Premier Estates Limited on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Eric Folliot on 22 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Sean Forster on 22 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Premier Estates Limited on 22 April 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
18 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
6 May 2009 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
6 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
6 May 2009 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
6 May 2009 | Return made up to 29/04/09; full list of members (6 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 May 2008 | Return made up to 29/04/08; change of members (7 pages) |
20 May 2008 | Return made up to 29/04/08; change of members (7 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB (1 page) |
5 March 2008 | Appointment terminated director sally mason (1 page) |
5 March 2008 | Appointment terminated director sally mason (1 page) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
26 February 2008 | Appointment terminated director richard fallon (1 page) |
26 February 2008 | Appointment terminated director richard fallon (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
29 May 2007 | Return made up to 29/04/07; change of members (7 pages) |
29 May 2007 | Return made up to 29/04/07; change of members (7 pages) |
21 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
15 May 2006 | Return made up to 29/04/06; full list of members (9 pages) |
15 May 2006 | Return made up to 29/04/06; full list of members (9 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (9 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 May 2004 | Return made up to 29/04/04; full list of members (9 pages) |
14 May 2004 | Return made up to 29/04/04; full list of members (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
6 August 2003 | Return made up to 29/04/03; full list of members (10 pages) |
6 August 2003 | Return made up to 29/04/03; full list of members (10 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
29 April 2002 | Incorporation (18 pages) |
29 April 2002 | Incorporation (18 pages) |