Macclesfield
Cheshire
SK10 1AT
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2004(11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Patrick O'Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 20 July 2006) |
Role | Civil Servant |
Correspondence Address | 41 Holly Bank Elland West Yorkshire HX5 0JT |
Secretary Name | Mr Gerard Martin Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Director Name | Leon Francis McKenna |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Amer Jawaid Sarwar |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 June 2011) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
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 | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
28 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of James Feehily as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Notification of James Feehily as a person with significant control on 6 April 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 25 June 2016 no member list (3 pages) |
28 June 2016 | Annual return made up to 25 June 2016 no member list (3 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 25 June 2015 no member list (3 pages) |
20 July 2015 | Annual return made up to 25 June 2015 no member list (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 25 June 2014 no member list (3 pages) |
7 July 2014 | Annual return made up to 25 June 2014 no member list (3 pages) |
1 April 2014 | Appointment of Mr James Jason Feehily as a director (2 pages) |
1 April 2014 | Termination of appointment of Leon Mckenna as a director (1 page) |
1 April 2014 | Appointment of Mr James Jason Feehily as a director (2 pages) |
1 April 2014 | Termination of appointment of Leon Mckenna as a director (1 page) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
11 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 June 2013 | Annual return made up to 25 June 2013 no member list (3 pages) |
27 June 2013 | Annual return made up to 25 June 2013 no member list (3 pages) |
5 June 2013 | Termination of appointment of Amer Sarwar as a director (1 page) |
5 June 2013 | Termination of appointment of Amer Sarwar as a director (1 page) |
20 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
20 February 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
26 June 2012 | Annual return made up to 25 June 2012 no member list (3 pages) |
26 June 2012 | Annual return made up to 25 June 2012 no member list (3 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
1 July 2011 | Annual return made up to 25 June 2011 no member list (3 pages) |
1 July 2011 | Annual return made up to 25 June 2011 no member list (3 pages) |
23 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
23 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 July 2010 | Secretary's details changed for Premier Estates Limited on 18 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 25 June 2010 no member list (3 pages) |
6 July 2010 | Annual return made up to 25 June 2010 no member list (3 pages) |
6 July 2010 | Director's details changed for Leon Francis Mckenna on 18 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Estates Limited on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Amer Jawaid Sarwar on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Amer Jawaid Sarwar on 18 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Leon Francis Mckenna on 18 June 2010 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
26 June 2009 | Annual return made up to 25/06/09 (2 pages) |
26 June 2009 | Annual return made up to 25/06/09 (2 pages) |
21 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
21 March 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
16 July 2008 | Annual return made up to 25/06/08
|
16 July 2008 | Annual return made up to 25/06/08
|
15 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 19 church street macclesfield cheshire SK11 6LB (1 page) |
14 July 2007 | Annual return made up to 25/06/07 (4 pages) |
14 July 2007 | Annual return made up to 25/06/07 (4 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Annual return made up to 25/06/06 (3 pages) |
28 July 2006 | Annual return made up to 25/06/06 (3 pages) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 July 2005 | Annual return made up to 25/06/05 (3 pages) |
4 July 2005 | Annual return made up to 25/06/05 (3 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
21 July 2004 | Annual return made up to 25/06/04
|
21 July 2004 | Annual return made up to 25/06/04
|
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: swift house 136 bradley hall estate wigan WN6 0XQ (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: swift house 136 bradley hall estate wigan WN6 0XQ (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
12 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (3 pages) |
25 June 2003 | Incorporation (20 pages) |
25 June 2003 | Incorporation (20 pages) |