Prestbury
Macclesfield
Cheshire
SK10 4HT
Director Name | Mrs Mariane Elizabeth Armstrong-Holmes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT |
Director Name | Graham Leclerc |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Pratt Street London NW1 0DN |
Secretary Name | Andrew Alexander McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 High Street Findon Worthing West Sussex BN14 0TA |
Director Name | Sarah Lucille Johnson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 March 2011) |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 10 Cornfield Terrace Eastbourne East Sussex BN21 4NN |
Secretary Name | Sarah Lucille Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 June 2008) |
Role | Dance Teacher |
Country of Residence | England |
Correspondence Address | 10 Cornfield Terrace Eastbourne East Sussex BN21 4NN |
Director Name | Rock Bottom |
---|---|
Date of Birth | April 2005 (Born 19 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 2008) |
Role | Partnership |
Correspondence Address | 16 Coronation Villas Aylesbury Buckinghamshire HP21 7RN |
Secretary Name | Mr Trevor James Martin Slinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Hawkhurst Way Bexhill On Sea East Sussex TN39 3SN |
Director Name | Mrs Susan Karen Henson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grove Close Wokingham Berkshire RG40 3NA |
Director Name | Mrs Nicole Lisa Rich |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2014) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP |
Secretary Name | Mr Simon Clive Rich |
---|---|
Status | Resigned |
Appointed | 18 February 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 8 Grove Close Wokingham Berkshire RG40 3NA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | britroc.com |
---|---|
Telephone | 0115 8410439 |
Telephone region | Nottingham |
Registered Address | Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
450 at £1 | Jive Addiction LTD 50.00% Ordinary |
---|---|
450 at £1 | John Armstrong-holmes 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with updates (5 pages) |
8 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
18 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
10 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 May 2015 | Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 10 Stadium Business Court, Millennium Way Pride Park Derby DE24 8HP to Hill Corner New Road Prestbury Macclesfield Cheshire SK10 4HT on 22 May 2015 (1 page) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 April 2014 | Termination of appointment of Simon Rich as a secretary (1 page) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Nicole Rich as a director (1 page) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Nicole Rich as a director (1 page) |
30 April 2014 | Registered office address changed from 8 Grove Close Wokingham Berkshire RG40 3NA United Kingdom on 30 April 2014 (1 page) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Termination of appointment of Simon Rich as a secretary (1 page) |
30 April 2014 | Registered office address changed from 8 Grove Close Wokingham Berkshire RG40 3NA United Kingdom on 30 April 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
21 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 September 2013 | Director's details changed for Miss Nicole Lisa Beckey on 16 July 2011 (2 pages) |
20 September 2013 | Director's details changed for Miss Nicole Lisa Beckey on 16 July 2011 (2 pages) |
20 September 2013 | Appointment of Mrs Mariane Elizabeth Armstrong-Holmes as a director (2 pages) |
20 September 2013 | Appointment of Mrs Mariane Elizabeth Armstrong-Holmes as a director (2 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 September 2012 | Termination of appointment of Susan Henson as a director (2 pages) |
24 September 2012 | Termination of appointment of Susan Henson as a director (2 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Mrs Susan Henson as a director (2 pages) |
13 April 2011 | Appointment of Miss Nicole Lisa Beckey as a director (2 pages) |
13 April 2011 | Appointment of Miss Nicole Lisa Beckey as a director (2 pages) |
13 April 2011 | Appointment of Mr Simon Clive Rich as a secretary (1 page) |
13 April 2011 | Appointment of Mrs Susan Henson as a director (2 pages) |
13 April 2011 | Appointment of Mr Simon Clive Rich as a secretary (1 page) |
9 March 2011 | Registered office address changed from 59 Hawkhurst Way Bexhill on Sea East Sussex TN39 3SN on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Sarah Johnson as a director (1 page) |
9 March 2011 | Termination of appointment of Sarah Johnson as a director (1 page) |
9 March 2011 | Appointment of John Armstrong-Holmes as a director (2 pages) |
9 March 2011 | Termination of appointment of Trevor Slinn as a secretary (1 page) |
9 March 2011 | Registered office address changed from 59 Hawkhurst Way Bexhill on Sea East Sussex TN39 3SN on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Trevor Slinn as a secretary (1 page) |
9 March 2011 | Appointment of John Armstrong-Holmes as a director (2 pages) |
9 March 2011 | Registered office address changed from 59 Hawkhurst Way Bexhill on Sea East Sussex TN39 3SN on 9 March 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Sarah Lucille Johnson on 6 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Sarah Lucille Johnson on 6 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Sarah Lucille Johnson on 6 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
6 October 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 June 2008 | Appointment terminated secretary sarah johnson (1 page) |
30 June 2008 | Appointment terminated director rock bottom (1 page) |
30 June 2008 | Secretary appointed trevor james martin slinn (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 29 gildredge road eastbourne east sussex BN21 4RU (1 page) |
30 June 2008 | Appointment terminated secretary sarah johnson (1 page) |
30 June 2008 | Secretary appointed trevor james martin slinn (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 29 gildredge road eastbourne east sussex BN21 4RU (1 page) |
30 June 2008 | Appointment terminated director rock bottom (1 page) |
27 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
27 June 2007 | Return made up to 06/04/07; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
15 July 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
15 July 2005 | Return made up to 06/04/05; full list of members (7 pages) |
15 July 2005 | Return made up to 06/04/05; full list of members (7 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 94 pratt street london NW1 0DN (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 94 pratt street london NW1 0DN (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2004 | Secretary resigned (2 pages) |
23 July 2004 | Return made up to 06/04/04; full list of members (6 pages) |
23 July 2004 | Secretary resigned (2 pages) |
23 July 2004 | Return made up to 06/04/04; full list of members (6 pages) |
23 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 229 nether street london N3 1NT (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 229 nether street london N3 1NT (1 page) |
6 April 2003 | Incorporation (12 pages) |
6 April 2003 | Incorporation (12 pages) |