Bridge End Lane
Prestbury
Cheshire
SK10 4DJ
Director Name | Mr Nicholas Brian Lewis |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Alan James Mulford |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 80 Portree Drive Holmes Chalel Cheshire CW4 7JF |
Secretary Name | Mr Nicholas Brian Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Augusta Drive Parklands Tytherington Macclesfield Cheshire SK10 2UR |
Director Name | Ian Malyan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 2007) |
Role | Architect |
Correspondence Address | 36 Lord Street Bollington Macclesfield Cheshire SK10 5BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 19 Chestergate Macclesfield Cheshire SK11 6BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,872 |
Cash | £2,378 |
Current Liabilities | £84,350 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
16 February 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
15 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
16 January 2019 | Withdrawal of a person with significant control statement on 16 January 2019 (2 pages) |
20 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Notification of Brian Edward Lewis as a person with significant control on 14 January 2017 (2 pages) |
12 January 2018 | Notification of Nicholas Brian Lewis as a person with significant control on 14 January 2017 (2 pages) |
12 January 2018 | Notification of Alan James Mulford as a person with significant control on 14 January 2017 (2 pages) |
12 January 2018 | Notification of Brian Edward Lewis as a person with significant control on 14 January 2017 (2 pages) |
12 January 2018 | Notification of Alan James Mulford as a person with significant control on 14 January 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Notification of Nicholas Brian Lewis as a person with significant control on 14 January 2017 (2 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 January 2010 | Director's details changed for Alan James Mulford on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Alan James Mulford on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 13/01/07; full list of members (9 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 13/01/07; full list of members (9 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 February 2006 | Return made up to 13/01/06; full list of members (9 pages) |
28 February 2006 | Return made up to 13/01/06; full list of members (9 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 March 2005 | Return made up to 13/01/05; full list of members (9 pages) |
2 March 2005 | Return made up to 13/01/05; full list of members (9 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 11 king edward street macclesfield cheshire SK10 1AQ (1 page) |
3 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 January 2004 | Return made up to 13/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 13/01/04; full list of members (8 pages) |
27 October 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
27 October 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
15 April 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 January 2003 | Incorporation (16 pages) |
13 January 2003 | Incorporation (16 pages) |