Macclesfield
Cheshire
SK10 1AT
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2015(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Martin Paul Edmunds |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Peter David Kendall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Christopher Thomas Heaton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2019) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Director Name | Mr Thomas James Ainscough |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2019) |
Role | Self Employed Bricklayer |
Country of Residence | England |
Correspondence Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiltern House 72 To 74 King Edward Street Macclesfield Cheshire SK10 1AT |
---|---|
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 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
17 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
20 January 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 October 2019 | Termination of appointment of Christopher Thomas Heaton as a director on 17 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Thomas James Ainscough as a director on 17 October 2019 (1 page) |
15 October 2019 | Appointment of Miss Beverley Jayne Heaton as a director on 15 October 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
9 November 2017 | Appointment of Mr Thomas James Ainscough as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Thomas James Ainscough as a director on 9 November 2017 (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Cessation of Michael John Gaskell as a person with significant control on 1 July 2017 (1 page) |
17 July 2017 | Cessation of Michael John Gaskell as a person with significant control on 1 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 December 2015 | Termination of appointment of Peter David Kendall as a secretary on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Martin Paul Edmunds as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Martin Paul Edmunds as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter David Kendall as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Mr Christopher Thomas Heaton as a director on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Premier Estates Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Peter David Kendall as a secretary on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter David Kendall as a director on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Premier Estates Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Christopher Thomas Heaton as a director on 8 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Christopher Thomas Heaton as a director on 8 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Martin Paul Edmunds as a director on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter David Kendall as a director on 8 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Peter David Kendall as a secretary on 8 December 2015 (1 page) |
8 December 2015 | Appointment of Premier Estates Limited as a secretary on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from Morland House Altrincham Road Wilmslow Cheshire SK9 5NW to Chiltern House 72 to 74 King Edward Street Macclesfield Cheshire SK10 1AT on 8 December 2015 (1 page) |
24 July 2015 | Annual return made up to 17 July 2015 no member list (3 pages) |
24 July 2015 | Annual return made up to 17 July 2015 no member list (3 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 17 July 2014 no member list (3 pages) |
18 July 2014 | Annual return made up to 17 July 2014 no member list (3 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 17 July 2013 no member list (3 pages) |
26 July 2013 | Annual return made up to 17 July 2013 no member list (3 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 17 July 2012 no member list (3 pages) |
17 July 2012 | Annual return made up to 17 July 2012 no member list (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
21 July 2011 | Annual return made up to 17 July 2011 no member list (2 pages) |
21 July 2011 | Annual return made up to 17 July 2011 no member list (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
30 July 2010 | Annual return made up to 17 July 2010 no member list (2 pages) |
30 July 2010 | Director's details changed for David Peter Kendall on 17 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for David Peter Kendall on 17 July 2010 (1 page) |
30 July 2010 | Secretary's details changed for David Peter Kendall on 17 July 2010 (1 page) |
30 July 2010 | Director's details changed for Mr Martin Paul Edmunds on 17 July 2010 (2 pages) |
30 July 2010 | Director's details changed for David Peter Kendall on 17 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 17 July 2010 no member list (2 pages) |
30 July 2010 | Director's details changed for Mr Martin Paul Edmunds on 17 July 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
27 July 2009 | Annual return made up to 17/07/09 (2 pages) |
27 July 2009 | Annual return made up to 17/07/09 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 October 2008 | Annual return made up to 17/07/08 (2 pages) |
13 October 2008 | Annual return made up to 17/07/08 (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Incorporation (18 pages) |
17 July 2007 | Incorporation (18 pages) |