Macclesfield
Cheshire
SK10 2DX
Director Name | Mr Alastair Kennedy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Colley Mill House North Rode Congleton Cheshire CW12 2PL |
Director Name | Seaton David Kennerley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 77 Holmes Chapel Road Congleton Cheshire CW12 4NU |
Director Name | Angus Davidson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS |
Director Name | Mrs Caroline Ann Davidson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howsons 50 Broad Street Leek Staffordshire ST13 5NS |
Secretary Name | Howsons Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 50 Broad Street Leek Staffordshire ST13 5NS |
Registered Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Southpark Developments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,921 |
Current Liabilities | £2,921 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
6 August 2007 | Delivered on: 8 August 2007 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land between clayton bypass and barn road congleton chehire t/nos CH156316, CH473386 and CH355901. Outstanding |
---|---|
14 March 2007 | Delivered on: 27 March 2007 Persons entitled: Bridging Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north-east side of barn road, congleton, cheshire t/nos CH156316, CH3855901 & CH473386 the goodwill, the debts, the rents. See the mortgage charge document for full details. Outstanding |
14 March 2007 | Delivered on: 27 March 2007 Persons entitled: Bridging Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north-east side of barn road, congleton, cheshire t/nos CH156316, CH355901 & CH473386. Outstanding |
23 November 2020 | Accounts for a dormant company made up to 31 July 2020 (6 pages) |
---|---|
8 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
24 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
25 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
27 June 2017 | Notification of Southpark Developments Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Southpark Developments Limited as a person with significant control on 6 April 2016 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 March 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
7 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
11 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 April 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL England on 8 April 2014 (1 page) |
15 October 2013 | Termination of appointment of Caroline Davidson as a director (1 page) |
15 October 2013 | Termination of appointment of Howsons Services Limited as a secretary (1 page) |
15 October 2013 | Appointment of Mr John Womby as a director (2 pages) |
15 October 2013 | Appointment of Mr John Womby as a director (2 pages) |
15 October 2013 | Termination of appointment of Caroline Davidson as a director (1 page) |
15 October 2013 | Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Howsons Services Limited as a secretary (1 page) |
15 October 2013 | Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 15 October 2013 (1 page) |
20 July 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
20 July 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 September 2012 | Registered office address changed from Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Howsons Chartered Accountants 50 Broad Street Leek Staffordshire ST13 5NS on 10 September 2012 (1 page) |
7 August 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
7 August 2012 | Amended accounts made up to 31 July 2011 (4 pages) |
25 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Termination of appointment of Angus Davidson as a director (1 page) |
25 July 2012 | Termination of appointment of Angus Davidson as a director (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Angus Davidson on 26 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Caroline Davidson on 26 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Angus Davidson on 26 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Mrs Caroline Davidson on 26 October 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
17 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
6 March 2008 | Prev ext from 31/05/2007 to 31/07/2007 (1 page) |
6 March 2008 | Prev ext from 31/05/2007 to 31/07/2007 (1 page) |
3 March 2008 | Director's change of particulars / angus davidson / 18/01/2008 (1 page) |
3 March 2008 | Director's change of particulars / caroline davidson / 18/01/2008 (1 page) |
3 March 2008 | Director's change of particulars / caroline davidson / 18/01/2008 (1 page) |
3 March 2008 | Director's change of particulars / angus davidson / 18/01/2008 (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
16 January 2007 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2007 | Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
14 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
19 May 2005 | Incorporation (14 pages) |
19 May 2005 | Incorporation (14 pages) |