Lyme Green Macclesfield
Cheshire
SK11 0JR
Director Name | Hilary Ann Cundiff |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Part Time Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pendlebury Gardens Lyme Green Macclesfield Cheshire SK11 0JR |
Director Name | Danielle Colette Keenan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2010) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 12 Stratford Avenue West Oldsbury Manchester Lancashire M20 2LH |
Director Name | Geoffrey William Seddon |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 156 Buxton Road High Lane Stockport Cheshire SK6 8EA |
Secretary Name | Danielle Colette Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2010) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 12 Stratford Avenue West Oldsbury Manchester Lancashire M20 2LH |
Secretary Name | Joan Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 July 2019) |
Role | Company Director |
Correspondence Address | 6 Pendlebury Gardens Lyme Green Macclesfield Cheshire SK11 0JR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 8 Sutton Close Macclesfield SK11 7RW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,798 |
Cash | £4,137 |
Current Liabilities | £339 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
15 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 March 2020 | Registered office address changed from 6 Pendlebury Gardens Lyme Green Macclesfield Cheshire SK11 0JR to 8 Sutton Close Macclesfield SK11 7RW on 16 March 2020 (1 page) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
15 July 2019 | Termination of appointment of Joan Cotton as a secretary on 7 July 2019 (1 page) |
11 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
7 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
7 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
8 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Termination of appointment of Danielle Keenan as a director (1 page) |
15 April 2010 | Termination of appointment of Danielle Keenan as a director (1 page) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 April 2010 | Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 7 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 7 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 April 2010 | Registered office address changed from Monaghan House Clarendon Street Hyde Cheshire SK14 2EP on 7 April 2010 (2 pages) |
23 March 2010 | Termination of appointment of Geoffrey Seddon as a director (2 pages) |
23 March 2010 | Appointment of Lorraine Bergin as a director (3 pages) |
23 March 2010 | Appointment of Hilary Ann Cundiff as a director (3 pages) |
23 March 2010 | Termination of appointment of Geoffrey Seddon as a director (2 pages) |
23 March 2010 | Appointment of Joan Cotton as a secretary (3 pages) |
23 March 2010 | Termination of appointment of Danielle Keenan as a secretary (2 pages) |
23 March 2010 | Appointment of Hilary Ann Cundiff as a director (3 pages) |
23 March 2010 | Appointment of Lorraine Bergin as a director (3 pages) |
23 March 2010 | Appointment of Joan Cotton as a secretary (3 pages) |
23 March 2010 | Termination of appointment of Danielle Keenan as a secretary (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 December 2008 | Director and secretary's change of particulars / danielle keenan / 19/12/2008 (1 page) |
19 December 2008 | Return made up to 13/07/08; full list of members (4 pages) |
19 December 2008 | Return made up to 13/07/08; full list of members (4 pages) |
19 December 2008 | Director and secretary's change of particulars / danielle keenan / 19/12/2008 (1 page) |
16 October 2007 | Return made up to 13/07/07; full list of members (7 pages) |
16 October 2007 | Return made up to 13/07/07; full list of members (7 pages) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
13 July 2006 | Incorporation (31 pages) |
13 July 2006 | Incorporation (31 pages) |