Macclesfield
Cheshire
SK11 7UL
Director Name | Mr Ian Gordon Pettie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 21 Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Mr John Alfred Warters |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops Oakbank Drive Bollington Macclesfield Cheshire SK10 5RJ |
Secretary Name | Mr Ian Gordon Pettie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteoaks 21 Broughton Road Adlington Macclesfield Cheshire SK10 4ND |
Director Name | Mrs Pauline Jones |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 July 2014) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Bond Street Macclesfield Cheshire SK11 8EQ |
Secretary Name | Justin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2008) |
Role | Builder |
Correspondence Address | 40 West Bond Street Macclesfield Cheshire SK11 8EQ |
Director Name | Beverley Mary Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 May 2013) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 98 Kenilworth Road Macclesfield Cheshire SK11 8UY |
Director Name | Ms Wendy Anne Basnett |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Barrow Farm Congleton Road Marton Macclesfield Cheshire SK11 9HF |
Director Name | Mr Mark Quinn |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Trafalgar Court Vincent Street Macclesfield SK11 6UJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trafalgar Court Vincent Street Macclesfield SK11 6UJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2013 |
---|---|
Net Worth | £2,151 |
Cash | £2,151 |
Current Liabilities | £120 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (11 months from now) |
14 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
---|---|
5 June 2021 | Termination of appointment of Mark Quinn as a director on 5 June 2021 (1 page) |
5 June 2021 | Appointment of Mr Stephen Connolly as a director on 5 June 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
26 March 2020 | Registered office address changed from C/O Wendy Basnett - Director Trafalgar Court Vincent Street Macclesfield Cheshire SK11 6UJ to Trafalgar Court Vincent Street Macclesfield SK11 6UJ on 26 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Wendy Anne Basnett as a director on 26 March 2020 (1 page) |
26 March 2020 | Appointment of Mr Mark Quinn as a director on 26 March 2020 (2 pages) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 September 2014 | Appointment of Ms Wendy Anne Basnett as a director (2 pages) |
22 September 2014 | Appointment of Ms Wendy Anne Basnett as a director (2 pages) |
16 September 2014 | Appointment of Wendy Anne Basnett as a director on 22 July 2014 (3 pages) |
16 September 2014 | Appointment of Wendy Anne Basnett as a director on 22 July 2014 (3 pages) |
23 July 2014 | Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU to Trafalgar Court Vincent Street Macclesfield Cheshire SK11 6UJ on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 116 Chestergate Macclesfield Cheshire SK11 6DU to Trafalgar Court Vincent Street Macclesfield Cheshire SK11 6UJ on 23 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Pauline Jones as a director (1 page) |
4 July 2014 | Termination of appointment of Pauline Jones as a director (1 page) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 May 2014 | Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from C/O Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England on 19 May 2014 (1 page) |
29 November 2013 | Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB England on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 5 Market Place Macclesfield Cheshire SK10 1EB England on 29 November 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Termination of appointment of Beverley Hill as a director (1 page) |
23 May 2013 | Termination of appointment of Beverley Hill as a director (1 page) |
29 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
4 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
25 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
20 September 2010 | Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 127 Chestergate Macclesfield Cheshire SK11 6DP on 20 September 2010 (1 page) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
26 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from unit 1 store street works bollington cheshire SK10 5PN (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from unit 1 store street works bollington cheshire SK10 5PN (1 page) |
11 September 2008 | Appointment terminated secretary justin jones (1 page) |
11 September 2008 | Appointment terminated secretary justin jones (1 page) |
14 August 2008 | Director appointed beverley mary hill (2 pages) |
14 August 2008 | Director appointed beverley mary hill (2 pages) |
2 July 2008 | Return made up to 22/05/08; full list of members (5 pages) |
2 July 2008 | Return made up to 22/05/08; full list of members (5 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
20 June 2007 | Return made up to 22/05/07; change of members (6 pages) |
20 June 2007 | Return made up to 22/05/07; change of members (6 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Secretary resigned;director resigned (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: ashfields 129 prestbury road macclesfield cheshire SK10 3DA (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
16 June 2006 | Return made up to 22/05/06; full list of members (9 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
2 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
11 December 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
1 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
14 March 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
14 March 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Incorporation (19 pages) |
22 May 2002 | Incorporation (19 pages) |