Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary Name | Mr Michael Julian Nixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2003(2 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper Beech Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Mr Ashvin Rao Pathak |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Agden Hall Agden Cheshire WA13 0TZ |
Director Name | Mr Henry Michael Nixon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | Witches Gate Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | inter-est.net |
---|---|
Email address | [email protected] |
Telephone | 01625 616020 |
Telephone region | Macclesfield |
Registered Address | First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX |
---|---|
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 |
10 at £1 | Mr Ashvin Pathak 5.00% Ordinary |
---|---|
95 at £1 | Mr Michael Julian Nixon 47.50% Ordinary A |
57 at £1 | Harry Michael Nixon 28.50% Ordinary |
38 at £1 | Glynis Lorna Nixon 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,212 |
Cash | £77 |
Current Liabilities | £24,442 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
17 November 2003 | Delivered on: 5 December 2003 Persons entitled: Henry Michael Nixon and Michael Julian Nixon Classification: Debenture Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: By way of legal morgage the freehold and leasehold property together with all buildings fixtures (including trade fixtures) and fixed plant and machinery all estates goodwill by way of floating charge the companys undertaking and all its other property assets rights whatsoever and wheresoever situate present and future (including its uncalled capital). See the mortgage charge document for full details. Outstanding |
---|
25 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
20 October 2021 | Registered office address changed from Merchant Exchange Waters Green Macclesfield SK11 6JX England to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021 (1 page) |
20 October 2021 | Registered office address changed from Silk House Park Green Macclesfield SK11 7QW England to Merchant Exchange Waters Green Macclesfield SK11 6JX on 20 October 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
26 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 October 2020 | Registered office address changed from 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER to Silk House Park Green Macclesfield SK11 7QW on 19 October 2020 (1 page) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
8 July 2015 | Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from First Floor the Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ to 4 the Beeches Beech Lane Wilmslow Cheshire SK9 5ER on 8 July 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 June 2012 | Company name changed redpine solutions LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Company name changed redpine solutions LIMITED\certificate issued on 13/06/12
|
13 June 2012 | Change of name notice (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Resolutions
|
9 January 2012 | Change of name notice (2 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
12 March 2010 | Resolutions
|
12 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
12 March 2010 | Resolutions
|
17 November 2009 | Director's details changed for Ashvin Pathak on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Michael Julian Nixon on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ashvin Pathak on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Julian Nixon on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Ashvin Pathak on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Julian Nixon on 1 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from first floor the ropewalks newton street macclesfield cheshire SK11 6QJ (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from first floor the ropewalks newton street macclesfield cheshire SK11 6QJ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 1 armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from suite 1 armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page) |
16 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page) |
25 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
25 November 2005 | Return made up to 16/10/05; full list of members (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 January 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
4 January 2005 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
22 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 December 2004 | Return made up to 16/10/04; full list of members (7 pages) |
9 August 2004 | Ad 01/07/04--------- £ si 60@1=60 £ ic 41/101 (3 pages) |
9 August 2004 | Ad 01/07/04--------- £ si 60@1=60 £ ic 41/101 (3 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
30 December 2003 | Ad 15/12/03--------- £ si 40@1=40 £ ic 1/41 (3 pages) |
30 December 2003 | Ad 15/12/03--------- £ si 40@1=40 £ ic 1/41 (3 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
16 October 2003 | Incorporation (12 pages) |
16 October 2003 | Incorporation (12 pages) |