Henbury
Macclesfield
SK11 9PP
Director Name | Bridget Mary Bowen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Retail Sales |
Country of Residence | England |
Correspondence Address | Flat 1 47 Moore Park Road Fulham London SW6 2HP |
Secretary Name | James Richard Hoyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2012(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Fanshawe Brook Barn Fanshawe Lane Henbury Macclesfield SK11 9PP |
Director Name | Annette Tedder |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2005(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2005) |
Role | Housewife |
Correspondence Address | 47 Moore Park Road London Greater London SW6 2HP |
Secretary Name | Annette Tedder |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2005(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2005) |
Role | Housewife |
Correspondence Address | 47 Moore Park Road London Greater London SW6 2HP |
Director Name | Henry James Spencer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 2 47 Moore Park Road Fulham London SW6 2HP |
Director Name | Mario Polo |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 November 2009) |
Role | Management Accountant |
Correspondence Address | 47 Moore Park Road London SW6 2HP |
Secretary Name | Mario Polo |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2008) |
Role | Management Accountant |
Correspondence Address | 47 Moore Park Road London SW6 2HP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Fanshawe Brook Barn Fanshawe Lane Henbury Macclesfield SK11 9PP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Henbury |
Ward | Gawsworth |
2 at £1 | James Richard Hoyle 66.67% Ordinary |
---|---|
1 at £1 | Bridget Mary Bowen 33.33% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
15 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
9 July 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
9 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
13 July 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
11 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
11 July 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
7 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
7 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
7 July 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
9 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 July 2017 | Secretary's details changed for James Richard Hoyle on 1 January 2017 (1 page) |
2 July 2017 | Change of details for Mr James Richard Hoyle as a person with significant control on 1 January 2017 (2 pages) |
2 July 2017 | Registered office address changed from 36 Belgrave Crescent Woodsmoor Stockport Cheshire SK2 7BA to Fanshawe Brook Barn Fanshawe Lane Henbury Macclesfield SK11 9PP on 2 July 2017 (1 page) |
2 July 2017 | Director's details changed for Mr James Richard Hoyle on 1 January 2017 (2 pages) |
2 July 2017 | Registered office address changed from 36 Belgrave Crescent Woodsmoor Stockport Cheshire SK2 7BA to Fanshawe Brook Barn Fanshawe Lane Henbury Macclesfield SK11 9PP on 2 July 2017 (1 page) |
2 July 2017 | Director's details changed for Mr James Richard Hoyle on 1 January 2017 (2 pages) |
2 July 2017 | Secretary's details changed for James Richard Hoyle on 1 January 2017 (1 page) |
2 July 2017 | Change of details for Mr James Richard Hoyle as a person with significant control on 1 January 2017 (2 pages) |
10 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
12 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Director's details changed for James Richard Hoyle on 6 July 2013 (2 pages) |
6 July 2013 | Director's details changed for James Richard Hoyle on 6 July 2013 (2 pages) |
6 July 2013 | Director's details changed for James Richard Hoyle on 6 July 2013 (2 pages) |
30 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 July 2012 | Annual return made up to 6 July 2012 (14 pages) |
18 July 2012 | Annual return made up to 6 July 2012 (14 pages) |
18 July 2012 | Appointment of James Richard Hoyle as a secretary (3 pages) |
18 July 2012 | Annual return made up to 6 July 2012 (14 pages) |
18 July 2012 | Appointment of James Richard Hoyle as a secretary (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from 47 Moore Park Road Fulham London Greater London SW6 2HP on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from 47 Moore Park Road Fulham London Greater London SW6 2HP on 18 April 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Appointment of Bridget Mary Bowen as a director (4 pages) |
4 March 2010 | Appointment of Bridget Mary Bowen as a director (4 pages) |
3 February 2010 | Termination of appointment of Mario Polo as a director (2 pages) |
3 February 2010 | Director's details changed for James Richard Hoyle on 28 January 2010 (3 pages) |
3 February 2010 | Director's details changed for James Richard Hoyle on 28 January 2010 (3 pages) |
3 February 2010 | Termination of appointment of a director (2 pages) |
3 February 2010 | Termination of appointment of a director (2 pages) |
3 February 2010 | Termination of appointment of Mario Polo as a director (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
26 November 2009 | Termination of appointment of Mario Polo as a secretary (2 pages) |
26 November 2009 | Termination of appointment of Mario Polo as a secretary (2 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New secretary appointed;new director appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
25 May 2006 | Secretary resigned;director resigned (1 page) |
11 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
28 September 2005 | Ad 08/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 September 2005 | Ad 08/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 31 corsham street london N1 6DR (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 31 corsham street london N1 6DR (1 page) |
19 April 2005 | Incorporation (18 pages) |
19 April 2005 | Incorporation (18 pages) |