Mere
Cheshire
WA16 0WB
Director Name | Mr Mark Christopher Boler |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 27 November 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hawthorn Lane Wilmslow SK9 5DG |
Secretary Name | Peter Geoffrey Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | 4 Steadings Rise Mere Knutsford Cheshire WA16 0WB |
Secretary Name | Marcia Caroline Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Steadings Rise Moss Lane Mere Cheshire WA16 0WB |
Secretary Name | Ian Anthony Stephen O Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2011) |
Role | Accountant |
Correspondence Address | 3 Fistral Drive Windle St. Helens Merseyside WA10 6EF |
Website | gb-events.co.uk |
---|
Registered Address | 1 Wellington Road Bollington Macclesfield Cheshire SK10 5JR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
1 at £1 | Mark Christopher Boler 50.00% Ordinary |
---|---|
1 at £1 | Peter Geoffrey Baker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,264 |
Cash | £32,026 |
Current Liabilities | £13,762 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 July 2006 | Delivered on: 25 July 2006 Satisfied on: 29 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
31 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
12 July 2017 | Notification of Mark Boler as a person with significant control on 1 August 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
12 July 2017 | Notification of Peter Geoffrey Baker as a person with significant control on 1 August 2016 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders (19 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 March 2015 | Annual return made up to 9 March 2015 (14 pages) |
23 March 2015 | Annual return made up to 9 March 2015 (14 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 April 2014 | Annual return made up to 28 January 2014 (14 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Register inspection address has been changed (1 page) |
10 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2012 | Registered office address changed from Mere Golf and Country Club Mere Knutsford Cheshire WA16 6LJ on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from Mere Golf and Country Club Mere Knutsford Cheshire WA16 6LJ on 4 October 2012 (2 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (14 pages) |
17 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (14 pages) |
16 December 2011 | Appointment of Peter Geoffrey Baker as a secretary (3 pages) |
13 December 2011 | Termination of appointment of Ian O Toole as a secretary (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 20 November 2010 (14 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
17 January 2010 | Annual return made up to 20 November 2009 (14 pages) |
25 November 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
27 March 2009 | Director's change of particulars / mark boler / 01/09/2008 (1 page) |
27 March 2009 | Return made up to 18/12/08; full list of members (5 pages) |
27 March 2009 | Return made up to 20/11/08; full list of members (5 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
31 January 2008 | Return made up to 20/11/07; no change of members (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 1 wellington road, bollington macclesfield cheshire SK10 5JR (1 page) |
21 August 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
19 February 2007 | Return made up to 20/11/06; full list of members (7 pages) |
16 January 2007 | New secretary appointed (2 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
20 November 2005 | Incorporation (10 pages) |