Macclesfield
Cheshire
SK10 1BX
Secretary Name | Mr Jonathan Sudnik |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ms J. Sudnik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,210 |
Cash | £35 |
Current Liabilities | £31,811 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
11 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
25 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 October 2019 | Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
6 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
19 February 2019 | Secretary's details changed for Mr Jonathan Sudnik on 19 February 2019 (1 page) |
14 February 2019 | Change of details for Mrs Janet Sudnik as a person with significant control on 6 April 2016 (2 pages) |
14 February 2019 | Director's details changed for Mrs Janet Sudnik on 6 April 2016 (2 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 October 2010 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Janet Sudnik on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Janet Sudnik on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Janet Sudnik on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from fin house 1 oakwater avenue cheadle royal cheadle cheshire SK8 3SR england (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from fin house 1 oakwater avenue cheadle royal cheadle cheshire SK8 3SR england (1 page) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 March 2008 | Location of register of members (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page) |
15 March 2008 | Location of debenture register (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page) |
15 March 2008 | Location of debenture register (1 page) |
15 March 2008 | Location of register of members (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
22 August 2007 | Return made up to 31/01/07; no change of members (6 pages) |
22 August 2007 | Return made up to 31/01/07; no change of members (6 pages) |
22 August 2007 | Return made up to 31/01/06; no change of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 February 2004 | Return made up to 31/01/04; full list of members
|
5 February 2004 | Return made up to 31/01/04; full list of members
|
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
31 January 2003 | Incorporation (9 pages) |
31 January 2003 | Incorporation (9 pages) |