Macclesfield
Cheshire
SK10 1BX
Director Name | Andrew Bailey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oxney Close Macclesfield Cheshire SK11 8TP |
Director Name | Mr Nicholas John Gray |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foden Bank Cottage 92 Byrons Lane Macclesfield Cheshire SK11 7JS |
Director Name | Mrs Anne-Marie Naylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Amanda Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Siddington Post Office Siddington Bank Farm Chelford Road Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Miss Amanda Jane Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 April 2008) |
Role | Tax Consultant |
Correspondence Address | 34 Parker Way Congleton Cheshire CW12 4WL |
Website | hartsllp.com |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Riskworks International LTD 50.00% Ordinary |
---|---|
25 at £1 | Anne-marie Naylor 25.00% Ordinary |
25 at £1 | David Alexander John Taylor 25.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
---|---|
6 July 2017 | Cessation of David Alexander John Taylor as a person with significant control on 11 August 2016 (1 page) |
5 July 2017 | Notification of Anne-Marie Naylor as a person with significant control on 11 August 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for Mrs Anne- Marie Naylor on 1 September 2010 (2 pages) |
5 September 2011 | Director's details changed for David Alexander John Taylor on 1 September 2010 (2 pages) |
5 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Director's details changed for David Alexander John Taylor on 1 September 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for David Alexander John Taylor on 1 August 2010 (2 pages) |
27 September 2010 | Termination of appointment of Andrew Bailey as a director (1 page) |
27 September 2010 | Director's details changed for David Alexander John Taylor on 1 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from Chester House, 68 Chestergatee Macclesfield Cheshire SK11 6DY on 17 August 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
4 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
30 December 2008 | Company name changed hart shaw insurance & risk management LIMITED\certificate issued on 30/12/08 (2 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 April 2008 | Appointment terminated secretary amanda sayle (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (1 page) |
24 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
23 August 2006 | Incorporation (18 pages) |