Macclesfield
Cheshire
SK11 6SR
Secretary Name | Sean Michael O'Hara |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Director Name | Mr Dameon George Coyne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Donagh Close Macclesfield Cheshire SK10 3HP |
Telephone | 01625 662137 |
---|---|
Telephone region | Macclesfield |
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 |
1000 at £1 | Sean Michael O'hara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,841 |
Cash | £13,284 |
Current Liabilities | £20,696 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
19 May 2008 | Delivered on: 29 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 October 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
---|---|
22 September 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 30 October 2018 (2 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
10 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
12 July 2018 | Notification of Sean O'hara as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 September 2015 | Secretary's details changed for Sean Michael O'hara on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Sean Michael O'hara on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Sean Michael O'hara on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Sean Michael O'hara on 2 September 2015 (2 pages) |
2 September 2015 | Secretary's details changed for Sean Michael O'hara on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Secretary's details changed for Sean Michael O'hara on 2 September 2015 (1 page) |
24 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
17 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 July 2014 | Director's details changed for Sean Michael O'hara on 1 July 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Sean Michael O'hara on 1 July 2014 (1 page) |
21 July 2014 | Director's details changed for Sean Michael O'hara on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Sean Michael O'hara on 1 July 2014 (1 page) |
21 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Sean Michael O'hara on 1 July 2014 (1 page) |
21 July 2014 | Director's details changed for Sean Michael O'hara on 1 July 2014 (2 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 January 2014 | Registered office address changed from 18 James Street Macclesfield Cheshire England on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 18 James Street Macclesfield Cheshire England on 30 January 2014 (1 page) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
23 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
23 May 2013 | Registered office address changed from Unit 1a Adelaide Street Macclesfield Cheshire SK10 2QT England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from Unit 1a Adelaide Street Macclesfield Cheshire SK10 2QT England on 23 May 2013 (1 page) |
5 February 2013 | Registered office address changed from 18 James Street Macclesfield Cheshire United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 18 James Street Macclesfield Cheshire United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 18 James Street Macclesfield Cheshire United Kingdom on 5 February 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Director's details changed for Sean Michael O'hara on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Unit 1a, Adelaide Street Macclesfield Cheshire SK10 2QT on 12 June 2012 (1 page) |
12 June 2012 | Director's details changed for Sean Michael O'hara on 12 June 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Sean Michael O'hara on 12 June 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Sean Michael O'hara on 12 June 2012 (2 pages) |
12 June 2012 | Registered office address changed from Unit 1a, Adelaide Street Macclesfield Cheshire SK10 2QT on 12 June 2012 (1 page) |
16 August 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
16 August 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Sean Michael O'hara on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Sean Michael O'hara on 16 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 November 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
27 August 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
27 August 2009 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
20 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
16 May 2007 | Incorporation (11 pages) |
16 May 2007 | Incorporation (11 pages) |