Macclesfield
Cheshire
SK10 1AT
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2004(1 year after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Richard Alan Edgington |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashleigh Main Road Great Haywood Stafford ST18 0SU |
Director Name | Roland Orrell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Chulsey Gate Lane Lostock Bolton BL6 4EY |
Director Name | Mr David Simon Williams |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Bridle Road Eastham Wirral CH62 8BR Wales |
Secretary Name | Mr David Simon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Bridle Road Eastham Wirral CH62 8BR Wales |
Director Name | Mr Esca Jolyon Allday |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2007) |
Role | Consultant |
Correspondence Address | 36 Hurst Lane Bollington Macclesfield Cheshire SK10 5LT |
Director Name | Sacha Duval |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 May 2021) |
Role | Paralegal |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Francis Dunne |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 September 2010) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | John Stuart Halford |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2013) |
Role | Property Manager |
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 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
---|---|
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
19 February 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
23 February 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 February 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
26 February 2014 | Annual return made up to 17 February 2014 no member list (3 pages) |
2 July 2013 | Termination of appointment of John Halford as a director (1 page) |
2 July 2013 | Termination of appointment of John Halford as a director (1 page) |
20 February 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
20 February 2013 | Annual return made up to 17 February 2013 no member list (3 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 April 2012 | Termination of appointment of Francis Dunne as a director (2 pages) |
12 April 2012 | Termination of appointment of Francis Dunne as a director (2 pages) |
22 March 2012 | Annual return made up to 17 February 2012 no member list (3 pages) |
22 March 2012 | Annual return made up to 17 February 2012 no member list (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Annual return made up to 17 February 2011 no member list (3 pages) |
7 March 2011 | Annual return made up to 17 February 2011 no member list (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Director's details changed for Francis Dunne on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sacha Duval on 8 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Francis Dunne on 8 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 February 2010 no member list (3 pages) |
19 February 2010 | Director's details changed for John Stuart Halford on 8 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 February 2010 no member list (3 pages) |
19 February 2010 | Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sacha Duval on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Francis Dunne on 8 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Premier Estates Limited on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Stuart Halford on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Stuart Halford on 8 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sacha Duval on 8 February 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2009 | Annual return made up to 17/02/09 (3 pages) |
19 February 2009 | Annual return made up to 17/02/09 (3 pages) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
15 August 2008 | Secretary's change of particulars / premier estates LIMITED / 02/05/2008 (1 page) |
13 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
13 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from premier estates LIMITED 19 church street macclesfield cheshire SK11 6LB (1 page) |
27 February 2008 | Annual return made up to 17/02/08 (4 pages) |
27 February 2008 | Annual return made up to 17/02/08 (4 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
23 March 2007 | Annual return made up to 17/02/07 (5 pages) |
23 March 2007 | Annual return made up to 17/02/07 (5 pages) |
20 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
20 January 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 March 2006 | Annual return made up to 17/02/06
|
7 March 2006 | Annual return made up to 17/02/06
|
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 February 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Annual return made up to 17/02/05 (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Annual return made up to 17/02/05 (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 October 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
21 October 2004 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
29 March 2004 | Annual return made up to 17/02/04 (4 pages) |
29 March 2004 | Annual return made up to 17/02/04 (4 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o bellway homes LIMITED seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6BE (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o bellway homes LIMITED seaton burn house dudley lane seaton burn newcastle upon tyne NE13 6BE (1 page) |
17 February 2003 | Incorporation (24 pages) |
17 February 2003 | Incorporation (24 pages) |