Macclesfield
Cheshire
SK11 6SR
Secretary Name | Mrs Joelle Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 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 | Michael Patrick Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,847 |
Current Liabilities | £8,296 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 August 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
17 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 July 2018 | Notification of Michael Patrick Hughes as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 9 May 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Director's details changed for Michael Patrick Hughes on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Michael Patrick Hughes on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Michael Patrick Hughes on 2 September 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Michael Patrick Hughes on 9 May 2010 (2 pages) |
28 September 2010 | Director's details changed for Michael Patrick Hughes on 9 May 2010 (2 pages) |
28 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Michael Patrick Hughes on 9 May 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD, suite 102, newton house, the quadrant, faraday st birchwood warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from it pays LTD, suite 102, newton house, the quadrant, faraday st 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) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2007 | Incorporation (8 pages) |
9 May 2007 | Incorporation (8 pages) |