Macclesfield
Cheshire
SK11 7NA
Secretary Name | Mr Brian Anthony Drewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA |
Secretary Name | Tracy Jane Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Elmstead Avenue Manchester M20 1EW |
Website | www.doingbusinessguide.co.uk/ |
---|---|
Telephone | 01298 79562 |
Telephone region | Buxton |
Registered Address | 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
151 at £1 | Craig Anthony Smith 75.50% Ordinary A |
---|---|
49 at £1 | James Clowes 24.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,516 |
Cash | £14,802 |
Current Liabilities | £26,377 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 May 2011 | Delivered on: 2 June 2011 Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 March 2021 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
---|---|
4 February 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
20 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (4 pages) |
18 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
23 March 2018 | Registered office address changed from 1 Clough Street Buxton SK17 6LJ to 2nd Floor 32 Park Green Macclesfield Cheshire SK11 7NA on 23 March 2018 (1 page) |
12 January 2018 | Notification of Craig Anthony Smith as a person with significant control on 6 April 2016 (2 pages) |
12 January 2018 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
8 January 2018 | Notification of Craig Anthony Smith as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 August 2015 | Registered office address changed from 1 Terrace Road Buxton Derbyshire SK17 6DR to 1 Clough Street Buxton SK17 6LJ on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 1 Terrace Road Buxton Derbyshire SK17 6DR to 1 Clough Street Buxton SK17 6LJ on 24 August 2015 (1 page) |
9 January 2015 | Registered office address changed from 41a Spring Gardens Buxton Derbyshire SK17 6BJ to 1 Terrace Road Buxton Derbyshire SK17 6DR on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 41a Spring Gardens Buxton Derbyshire SK17 6BJ to 1 Terrace Road Buxton Derbyshire SK17 6DR on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Registered office address changed from 41a Spring Gardens Buxton Derbyshire SK17 6BJ to 1 Terrace Road Buxton Derbyshire SK17 6DR on 9 January 2015 (1 page) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Ropewalks Newton Street Macclesfield Cheshire SK11 6QJ England on 6 February 2012 (1 page) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Director's details changed for Craig Anthony Smith on 6 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Craig Anthony Smith on 6 October 2011 (2 pages) |
12 December 2011 | Director's details changed for Craig Anthony Smith on 6 October 2011 (2 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Secretary's details changed for Mr Brian Anthony Drewitt on 1 December 2009 (1 page) |
21 December 2010 | Secretary's details changed for Mr Brian Anthony Drewitt on 1 December 2009 (1 page) |
21 December 2010 | Director's details changed for Craig Anthony Smith on 9 September 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Mr Brian Anthony Drewitt on 1 December 2009 (1 page) |
21 December 2010 | Director's details changed for Craig Anthony Smith on 9 September 2010 (2 pages) |
21 December 2010 | Director's details changed for Craig Anthony Smith on 9 September 2010 (2 pages) |
7 July 2010 | Change of share class name or designation (2 pages) |
7 July 2010 | Change of share class name or designation (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 March 2010 | Registered office address changed from 330 Bramhall Lane South Bramhall Cheshire SK7 3DL on 26 March 2010 (1 page) |
26 March 2010 | Registered office address changed from 330 Bramhall Lane South Bramhall Cheshire SK7 3DL on 26 March 2010 (1 page) |
25 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Craig Anthony Smith on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Craig Anthony Smith on 30 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Craig Anthony Smith on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Craig Anthony Smith on 30 November 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Brian Anthony Drewitt on 1 February 2010 (1 page) |
24 February 2010 | Director's details changed for Craig Anthony Smith on 1 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Brian Anthony Drewitt on 1 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Brian Anthony Drewitt on 1 February 2010 (1 page) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
16 February 2009 | Return made up to 30/11/08; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Ad 25/03/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Ad 25/03/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
4 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 May 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
22 May 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
20 December 2006 | Return made up to 30/11/06; full list of members
|
20 December 2006 | Return made up to 30/11/06; full list of members
|
24 April 2006 | Memorandum and Articles of Association (6 pages) |
24 April 2006 | Memorandum and Articles of Association (6 pages) |
30 March 2006 | Company name changed trade advisor LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed trade advisor LIMITED\certificate issued on 30/03/06 (2 pages) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: flat 3, 113 fairfield road buxton derbyshire SK17 7EZ (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: flat 3, 113 fairfield road buxton derbyshire SK17 7EZ (1 page) |
30 November 2005 | Incorporation (10 pages) |
30 November 2005 | Incorporation (10 pages) |