Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary Name | Mr Keir Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | Mrs Elaine Hardie |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 12 September 2023) |
Role | Clerical |
Country of Residence | England |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | Terry Hodkinson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS |
Website | keybuildingservicesstockportltd. |
---|
Registered Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Keir Hardie & Elaine Hardie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,785 |
Cash | £1,815 |
Current Liabilities | £58,688 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
---|---|
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Secretary's details changed for Keir Hardie on 9 March 2012 (1 page) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Keir Hardie on 9 March 2012 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Appointment of Mrs Elaine Hardie as a director (2 pages) |
30 March 2011 | Registered office address changed from 1St Floor, 4a Mill Lane, Hazel Grove, Stockport Cheshire SK7 6DS on 30 March 2011 (1 page) |
30 March 2011 | Termination of appointment of Terry Hodkinson as a director (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Terry Hodkinson on 10 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Keir Hardie on 10 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 May 2008 | Director's change of particulars / terry hodkinson / 31/12/2007 (1 page) |
2 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 May 2007 | Return made up to 11/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2006 | Return made up to 11/03/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 4 capenhurst close poynton stockport cheshire SK12 1FB (1 page) |
26 April 2005 | Return made up to 11/03/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 April 2004 | Return made up to 11/03/04; full list of members
|
12 July 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 2003 | Incorporation (10 pages) |