Macclesfield
Cheshire
SK11 6SR
Director Name | Mrs Helen Wanless |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Aysha Georgette Hawley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Ecton Avenue Macclesfield Cheshire SK10 1QS |
Director Name | Christian James Jonathan Hawley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Property Manager |
Correspondence Address | 8 Ecton Avenue Macclesfield Cheshire SK10 1QS |
Secretary Name | Aysha Georgette Hawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Ecton Avenue Macclesfield Cheshire SK10 1QS |
Director Name | Mr James Stephen Rowland |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2012) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Terrett Grove Burbage Buxton Derbyshire SK17 6XU |
Director Name | Amanda Jane Wynn |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 2012) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 15 Tongue Lane Buxton Derbyshire SK17 7NB |
Secretary Name | Amanda Jane Wynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 2012) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 15 Tongue Lane Buxton Derbyshire SK17 7NB |
Director Name | Ms Deborah Jane Critchlow |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.threeshiresproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01298 214111 |
Telephone region | Buxton |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £31,482 |
Cash | £10,365 |
Current Liabilities | £24,771 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
10 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 market street buxton derbyshire. Outstanding |
---|---|
21 March 2016 | Delivered on: 21 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
11 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
27 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 September 2020 | Appointment of Mrs Helen Wanless as a director on 18 September 2020 (2 pages) |
22 September 2020 | Cessation of Deborah Jane Critchlow as a person with significant control on 18 September 2020 (1 page) |
22 September 2020 | Notification of Michael James Simpson as a person with significant control on 18 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Deborah Jane Critchlow as a director on 18 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
9 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Mr Michael James Simpson as a director on 1 July 2019 (2 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Notification of Deborah Jane Critchlow as a person with significant control on 6 April 2016 (2 pages) |
7 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
29 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
11 July 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 July 2017 | Amended total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 June 2016 | Registration of charge 048113190002, created on 10 June 2016 (41 pages) |
14 June 2016 | Registration of charge 048113190002, created on 10 June 2016 (41 pages) |
23 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 May 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 March 2016 | Registration of charge 048113190001, created on 21 March 2016 (42 pages) |
21 March 2016 | Registration of charge 048113190001, created on 21 March 2016 (42 pages) |
2 September 2015 | Registered office address changed from 10 Market Street Buxton Derbyshire SK17 6JY to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 10 Market Street Buxton Derbyshire SK17 6JY to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 10 Market Street Buxton Derbyshire SK17 6JY to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
27 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 September 2013 | Appointment of Ms Deborah Jane Critchlow as a director (2 pages) |
6 September 2013 | Termination of appointment of James Rowland as a director (1 page) |
6 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
6 September 2013 | Termination of appointment of James Rowland as a director (1 page) |
6 September 2013 | Appointment of Ms Deborah Jane Critchlow as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 March 2012 | Termination of appointment of Amanda Wynn as a secretary (1 page) |
2 March 2012 | Termination of appointment of Amanda Wynn as a director (1 page) |
2 March 2012 | Termination of appointment of Amanda Wynn as a secretary (1 page) |
2 March 2012 | Termination of appointment of Amanda Wynn as a director (1 page) |
9 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 February 2011 | Secretary's details changed for Amanda Jane Wynn on 14 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Amanda Jane Wynn on 14 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Amanda Jane Wynn on 14 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Amanda Jane Wynn on 14 February 2011 (2 pages) |
21 July 2010 | Director's details changed for Amanda Jane Wynn on 25 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Amanda Jane Wynn on 25 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
12 June 2009 | Director and secretary's change of particulars / amanda wynn / 10/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / amanda wynn / 10/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / amanda wynn / 10/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / amanda wynn / 10/06/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 August 2008 | Director and secretary's change of particulars / amanda wynn / 01/06/2008 (1 page) |
26 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
26 August 2008 | Director and secretary's change of particulars / amanda wynn / 01/06/2008 (1 page) |
26 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 April 2008 | Accounting reference date extended from 10/07/2008 to 31/07/2008 (1 page) |
22 April 2008 | Accounting reference date extended from 10/07/2008 to 31/07/2008 (1 page) |
20 November 2007 | Return made up to 25/06/07; full list of members (2 pages) |
20 November 2007 | Return made up to 25/06/07; full list of members (2 pages) |
6 November 2007 | Return made up to 25/06/06; full list of members (2 pages) |
6 November 2007 | Return made up to 25/06/06; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 10 July 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 10 July 2007 (6 pages) |
15 August 2007 | Accounting reference date shortened from 30/06/08 to 10/07/07 (1 page) |
15 August 2007 | Accounting reference date shortened from 30/06/08 to 10/07/07 (1 page) |
3 August 2007 | New secretary appointed;new director appointed (1 page) |
3 August 2007 | Secretary resigned;director resigned (1 page) |
3 August 2007 | Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New secretary appointed;new director appointed (1 page) |
3 August 2007 | Particulars of contract relating to shares (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Particulars of contract relating to shares (2 pages) |
3 August 2007 | Resolutions
|
3 August 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 July 2004 | Return made up to 25/06/04; full list of members
|
21 July 2004 | Return made up to 25/06/04; full list of members
|
27 February 2004 | Registered office changed on 27/02/04 from: 59 ryle street macclesfield SK11 8AX (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 59 ryle street macclesfield SK11 8AX (1 page) |
14 July 2003 | Ad 26/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Ad 26/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
25 June 2003 | Incorporation (13 pages) |
25 June 2003 | Incorporation (13 pages) |