Chestergate
Macclesfield
Cheshire
SK11 6DP
Director Name | Mrs Olive Provis Kershaw |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Secretary Name | Mrs Pauline Jones |
---|---|
Status | Current |
Appointed | 11 March 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Mr Wilfred Ford |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | John Derek Gascoigne |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Director Name | Margaret Wallis |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 32 Dean Court John Street Bollington Cheshire SK10 5PE |
Secretary Name | Geoffrey Harold Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Dean Court John Street Bollington Macclesfield Cheshire SK10 5PE |
Director Name | Roy Ashton |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2008) |
Role | Retired |
Correspondence Address | 22 Dean Court Macclesfield Cheshire SK10 5PE |
Director Name | Miriam Alice Heavey |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dean Court Macclesfield Cheshire SK10 5PE |
Secretary Name | Gerald Turner Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 September 2017) |
Role | Retired |
Correspondence Address | 32 Dean Court Macclesfield Cheshire SK10 5PE |
Director Name | Sue Winifred Edna Clegg |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dean Court Bollington Cheshire SK10 5PE |
Director Name | Mrs Christina Parsons |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 September 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates 116 Chestergate Macclesfield SK11 6DU |
Director Name | Mrs Mary Marjorie Bowerbank |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jones Associates 116 Chestergate Macclesfield SK11 6DU |
Director Name | Mr James Frank Spooner |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(11 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ashfield House Prestbury Road Macclesfield Cheshire SK10 3DA |
Registered Address | Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62,024 |
Cash | £59,510 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
5 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mrs Pauline Jones as a secretary on 11 March 2019 (2 pages) |
20 December 2018 | Appointment of Mrs Olive Provis Kershaw as a director on 20 December 2018 (2 pages) |
5 November 2018 | Appointment of Mary Ellen Elizabeth Halloran as a director on 25 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of Mary Marjorie Bowerbank as a director on 25 October 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
8 September 2018 | Termination of appointment of James Frank Spooner as a director on 4 September 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
23 November 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
11 September 2017 | Registered office address changed from Ashfield House 129 Prestbury Road Macclesfield Cheshire SK10 3DA to Jones Associates 116 Chestergate Macclesfield SK11 6DU on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Gerald Turner Wallis as a secretary on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Gerald Turner Wallis as a secretary on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Ashfield House 129 Prestbury Road Macclesfield Cheshire SK10 3DA to Jones Associates 116 Chestergate Macclesfield SK11 6DU on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Christina Parsons as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Christina Parsons as a director on 11 September 2017 (1 page) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Appointment of Mr James Frank Spooner as a director on 4 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr James Frank Spooner as a director on 4 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 9 June 2016 no member list (4 pages) |
24 June 2016 | Annual return made up to 9 June 2016 no member list (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 June 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
14 June 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
14 June 2015 | Annual return made up to 9 June 2015 no member list (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 October 2014 | Termination of appointment of Miriam Alice Heavey as a director on 10 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Miriam Alice Heavey as a director on 10 October 2014 (1 page) |
19 August 2014 | Director's details changed for Mrs Marjorie Bowerbank on 19 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mrs Marjorie Bowerbank on 19 August 2014 (2 pages) |
20 June 2014 | Annual return made up to 9 June 2014 no member list (5 pages) |
20 June 2014 | Annual return made up to 9 June 2014 no member list (5 pages) |
20 June 2014 | Annual return made up to 9 June 2014 no member list (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Annual return made up to 9 June 2013 no member list (5 pages) |
22 July 2013 | Annual return made up to 9 June 2013 no member list (5 pages) |
22 July 2013 | Annual return made up to 9 June 2013 no member list (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 September 2012 | Appointment of Mrs Christina Parsons as a director (2 pages) |
7 September 2012 | Appointment of Mrs Marjorie Bowerbank as a director (2 pages) |
7 September 2012 | Appointment of Mrs Marjorie Bowerbank as a director (2 pages) |
7 September 2012 | Appointment of Mrs Christina Parsons as a director (2 pages) |
12 June 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
12 June 2012 | Annual return made up to 9 June 2012 no member list (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
16 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
16 June 2011 | Annual return made up to 9 June 2011 no member list (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 July 2010 | Director's details changed for Sue Winifred Edna Clegg on 9 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
22 July 2010 | Director's details changed for Sue Winifred Edna Clegg on 9 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Sue Winifred Edna Clegg on 9 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Miriam Alice Heavey on 9 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Miriam Alice Heavey on 9 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Miriam Alice Heavey on 9 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
22 July 2010 | Annual return made up to 9 June 2010 no member list (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 June 2009 | Annual return made up to 09/06/09 (2 pages) |
18 June 2009 | Annual return made up to 09/06/09 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 September 2008 | Director appointed sue winifred edna clegg (2 pages) |
24 September 2008 | Appointment terminated director roy ashton (1 page) |
24 September 2008 | Director appointed sue winifred edna clegg (2 pages) |
24 September 2008 | Appointment terminated director roy ashton (1 page) |
10 July 2008 | Annual return made up to 09/06/08 (4 pages) |
10 July 2008 | Annual return made up to 09/06/08 (4 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
4 July 2007 | Annual return made up to 09/06/07 (3 pages) |
4 July 2007 | Annual return made up to 09/06/07 (3 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
14 August 2006 | Annual return made up to 09/06/06 (3 pages) |
14 August 2006 | Annual return made up to 09/06/06 (3 pages) |
9 June 2005 | Incorporation (22 pages) |
9 June 2005 | Incorporation (22 pages) |