Macclesfield
Cheshire
SK11 6SR
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Foxhills Close Appleton Warrington Cheshire WA4 5DH |
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 |
2 at £1 | Richard Andrew Southern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,126 |
Cash | £15,696 |
Current Liabilities | £28,983 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
19 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 April 2022 | Micro company accounts made up to 29 April 2021 (3 pages) |
29 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
29 April 2022 | Current accounting period extended from 29 April 2022 to 30 April 2022 (1 page) |
2 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2021 | Micro company accounts made up to 29 April 2020 (3 pages) |
20 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
25 April 2020 | Micro company accounts made up to 29 April 2019 (2 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 September 2015 | Director's details changed for Richard Andrew Southern on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Richard Andrew Southern on 2 September 2015 (2 pages) |
19 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
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) |
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 August 2010 | Director's details changed for Richard Andrew Southern on 19 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Richard Andrew Southern on 19 August 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Andrew Southern on 10 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Richard Andrew Southern on 10 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 June 2009 | Director's change of particulars / richard southern / 10/06/2009 (1 page) |
10 June 2009 | Director's change of particulars / richard southern / 10/06/2009 (1 page) |
28 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the, quadrant faraday st birchwood pk, birchwood warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD suite 102 newton hse the, quadrant faraday st birchwood pk, birchwood warrington WA3 6FW (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
4 August 2008 | Appointment terminated secretary joelle gibson (1 page) |
22 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
10 April 2007 | Incorporation (8 pages) |
10 April 2007 | Incorporation (8 pages) |