Styal
Wilmslow
Cheshire
SK9 4JL
Director Name | Mrs Sandra Jane Birtwistle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(2 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL |
Secretary Name | Bobbie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Walton Road Sale Cheshire M33 4AT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | mesoestetic.co.uk |
---|---|
Telephone | 01625 529540 |
Telephone region | Macclesfield |
Registered Address | Lindow House Unit 11 Novus Park Haig Road Knutsford Cheshire WA16 8FB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Birtwistle 50.00% Ordinary |
---|---|
1 at £1 | S. Birtwistle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,262 |
Cash | £26,943 |
Current Liabilities | £80,516 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
5 March 2019 | Delivered on: 11 March 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
28 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
13 April 2022 | Confirmation statement made on 2 April 2022 with updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
14 July 2021 | Registered office address changed from Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL to Lindow House Unit 11 Novus Park Haig Road Knutsford Cheshire WA16 8FB on 14 July 2021 (1 page) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
11 March 2019 | Registration of charge 061971120001, created on 5 March 2019 (61 pages) |
21 June 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
22 February 2017 | Director's details changed for Adam Birtwistle on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Adam Birtwistle on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Sandra Birtwistle on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Sandra Birtwistle on 22 February 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 January 2015 | Registered office address changed from The Crossroads Farlow Cleobury Mortimer Shropshire DY14 0LL to Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from The Crossroads Farlow Cleobury Mortimer Shropshire DY14 0LL to Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from The Crossroads Farlow Cleobury Mortimer Shropshire DY14 0LL to Chestnut Tree Farm Holly Lane Styal Wilmslow Cheshire SK9 4JL on 8 January 2015 (1 page) |
20 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 7 St Petersgate Stockport Cheshire SK1 1EB on 23 March 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Sandra Birtwistle on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Sandra Birtwistle on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Sandra Birtwistle on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 August 2009 | Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 August 2009 | Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 August 2009 | Director appointed sandra birtwistle (2 pages) |
3 August 2009 | Director appointed sandra birtwistle (2 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
8 May 2008 | Appointment terminated secretary bobbie williams (1 page) |
8 May 2008 | Appointment terminated secretary bobbie williams (1 page) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: wellness trading LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: wellness trading LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Resolutions
|
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Incorporation (18 pages) |
2 April 2007 | Incorporation (18 pages) |