Tytherington
Macclesfield
Cheshire
SK10 2SN
Secretary Name | Erica Chandler Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Redshank Drive Tytherington Macclesfield Cheshire SK10 2SN |
Director Name | Mr Nigel Malcolm Cotton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
Website | jwfp.co.uk |
---|
Registered Address | Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | John Robert Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£884,936 |
Cash | £40,000 |
Current Liabilities | £205,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Standard Life Assurance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 July 2009 | Delivered on: 25 July 2009 Satisfied on: 3 December 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 December 2017 | Change of details for Mr John Robert Wilkinson as a person with significant control on 13 December 2017 (2 pages) |
---|---|
19 December 2017 | Director's details changed for Mr John Robert Wilkinson on 13 December 2017 (2 pages) |
24 March 2017 | Registered office address changed from 1 Park Street Macclesfield SK11 6SR United Kingdom to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 24 March 2017 (2 pages) |
22 March 2017 | Declaration of solvency (3 pages) |
22 March 2017 | Appointment of a voluntary liquidator (1 page) |
22 March 2017 | Resolutions
|
6 March 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
22 February 2017 | Registered office address changed from 1 Weavers House New Road Prestbury Macclesfield Cheshire SK10 4HP to 1 Park Street Macclesfield SK11 6SR on 22 February 2017 (1 page) |
13 February 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
23 November 2016 | Satisfaction of charge 056982500002 in full (1 page) |
15 September 2016 | Statement of capital following an allotment of shares on 1 March 2015
|
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 February 2014 | Registered office address changed from 52 Waters Green Macclesfield Cheshire SK11 6JT United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 December 2013 | Registration of charge 056982500002 (32 pages) |
3 December 2013 | Satisfaction of charge 1 in full (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Appointment of Mr Nigel Malcolm Cotton as a director (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 21 March 2011 (1 page) |
26 August 2010 | Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 26 August 2010 (1 page) |
27 May 2010 | Current accounting period extended from 31 August 2009 to 31 August 2010 (1 page) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for John Robert Wilkinson on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Robert Wilkinson on 1 January 2010 (2 pages) |
5 January 2010 | Previous accounting period shortened from 28 February 2010 to 31 August 2009 (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
25 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 April 2009 | Company name changed j wilkinson financial planning LIMITED\certificate issued on 05/05/09 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 April 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from phibbs edge, enterprise house 97 alderly road wilmslow cheshire SK9 1PT (1 page) |
11 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
4 February 2006 | Incorporation (10 pages) |