Macclesfield
Cheshire
SK11 6SR
Secretary Name | Agnes Margaret Pickup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marie Carlick 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
25 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 September 2015 | Registered office address changed from Crewood Ball Lane Kingsley Cheshire WA3 8HP to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Marie Angela Carlick on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Agnes Margaret Pickup on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Marie Angela Carlick on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Crewood Ball Lane Kingsley Cheshire WA3 8HP to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Agnes Margaret Pickup on 2 September 2015 (1 page) |
7 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 May 2012 | Registered office address changed from Bryn Cottage 81 Weaverham Road Sandway Cheshire CW8 2ND on 23 May 2012 (1 page) |
23 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Director's details changed for Marie Angela Carlick on 23 May 2012 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 January 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
12 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
6 June 2007 | New secretary appointed (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: north mosses, asby workington cumbria CA14 4RP (1 page) |
25 April 2007 | New director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
15 March 2007 | Incorporation (9 pages) |