Macclesfield
Cheshire
SK10 1AT
Director Name | Dr Donal Murphy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Clark Posner |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Manufacturing Operator |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Frank Thomas John McWilliams |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Venture House 341 Palatine Road Manchester Lancashire M22 4FY |
Director Name | Benjamin Toby Oliver Jordan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 2005) |
Role | Property Management |
Correspondence Address | Beech Bank Congleton Road Gawsworth Macclesfield Cheshire SK11 9ER |
Director Name | Mr Stephen Robert Jones |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 June 2016) |
Role | Conaultant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Stephen Mark Moores |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 December 2005) |
Role | Research Scientist |
Correspondence Address | 14 The Uplands Bishopton Drive Macclesfield Cheshire SK11 8WG |
Director Name | Kate Lydia Ramczyk |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 2006) |
Role | Internal Auditor |
Correspondence Address | 3 The Tower House Bridge Street Macclesfield Cheshire SK11 6GH |
Director Name | Mr Aung Khine Tint |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(10 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 September 2016) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
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 | A. Tint 8.33% Ordinary A |
---|---|
1 at £1 | Dr Place-verghnes-wood 8.33% Ordinary A |
1 at £1 | Hannah Louise Emmerich 8.33% Ordinary A |
1 at £1 | Janice Elizabeth Booth 8.33% Ordinary A |
1 at £1 | Karen Louise Murphy & Donal Joseph Murphy 8.33% Ordinary A |
1 at £1 | Michael George Staniland & Stephen Robert Jones 8.33% Ordinary A |
1 at £1 | Mr C. Posner 8.33% Ordinary A |
1 at £1 | Mr Matthew Jon Freestone & Mrs Ursula Freestone 8.33% Ordinary A |
1 at £1 | Richard James Oldfield 8.33% Ordinary A |
1 at £1 | Richard John Baker & Claire Barbara Baker 8.33% Ordinary A |
2 at £1 | Rachel Marie Kirk & Sheila Mary Kirk 16.67% Ordinary A |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 July 2022 (11 months ago) |
---|---|
Next Return Due | 15 July 2023 (1 month, 2 weeks from now) |
27 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
---|---|
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
9 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 September 2016 | Termination of appointment of Aung Khine Tint as a director on 2 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Aung Khine Tint as a director on 2 September 2016 (1 page) |
10 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
27 June 2016 | Termination of appointment of Stephen Robert Jones as a director on 24 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Stephen Robert Jones as a director on 24 June 2016 (1 page) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2012 | Appointment of Mr Aung Khine Tint as a director (2 pages) |
11 July 2012 | Appointment of Mr Aung Khine Tint as a director (2 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Mr Stephen Robert Jones on 27 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Director's details changed for Mr Stephen Robert Jones on 27 June 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Director's details changed for Clark Posner on 25 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Richard John Baker on 25 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr Donal Murphy on 25 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Estates Limited on 25 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
6 July 2010 | Director's details changed for Clark Posner on 25 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Dr Donal Murphy on 25 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Richard John Baker on 25 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Estates Limited on 25 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (9 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (9 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Return made up to 02/07/08; no change of members
|
16 July 2008 | Return made up to 02/07/08; no change of members
|
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED premier house 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED premier house 19 church street macclesfield cheshire SK11 6LB (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 July 2007 | Return made up to 02/07/07; no change of members (8 pages) |
23 July 2007 | Return made up to 02/07/07; no change of members (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 September 2006 | Return made up to 02/07/06; full list of members (13 pages) |
7 September 2006 | Return made up to 02/07/06; full list of members (13 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
9 August 2005 | Return made up to 02/07/05; full list of members (11 pages) |
9 August 2005 | Return made up to 02/07/05; full list of members (11 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 July 2004 | Return made up to 02/07/04; full list of members (11 pages) |
14 July 2004 | Return made up to 02/07/04; full list of members (11 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
29 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
17 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
17 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: venture house 341 palatine road northenden manchester M22 4FY (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: venture house 341 palatine road northenden manchester M22 4FY (1 page) |
2 July 2002 | Incorporation (20 pages) |
2 July 2002 | Incorporation (20 pages) |