Macclesfield
Cheshire
SK11 6SR
Secretary Name | Nathan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Broad Street Worcester WR1 3LY |
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 | Paul Mcgeehin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,618 |
Cash | £16,323 |
Current Liabilities | £35,668 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
7 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 July 2018 | Notification of Paul Mcgeehin as a person with significant control on 6 April 2016 (2 pages) |
23 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
15 June 2017 | Director's details changed for Mr Paul Mcgeehin on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Paul Mcgeehin on 15 June 2017 (2 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
3 June 2016 | Registered office address changed from 29 Park Street Macclesfield Cheshire Sk11 to 29 Park Street Macclesfield Cheshire SK11 6SR on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from 29 Park Street Macclesfield Cheshire Sk11 to 29 Park Street Macclesfield Cheshire SK11 6SR on 3 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 September 2015 | Director's details changed for Paul Mcgeehin on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Paul Mcgeehin on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Paul Mcgeehin on 2 September 2015 (2 pages) |
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 July 2014 | Termination of appointment of Nathan Cooper as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Nathan Cooper as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Nathan Cooper as a secretary on 1 June 2014 (1 page) |
22 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 July 2010 | Director's details changed for Paul Mcgeehin on 15 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Paul Mcgeehin on 15 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o it pays LTD,suite 102, newton hse, faraday street, birchwood park, birchwood warrington WA3 6FW (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from c/o it pays LTD,suite 102, newton hse, faraday street, birchwood park, birchwood warrington WA3 6FW (1 page) |
24 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
15 June 2007 | Incorporation (8 pages) |
15 June 2007 | Incorporation (8 pages) |