Macclesfield
Cheshire
SK11 6SR
Director Name | Mr Godfrey William Russell |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 December 2007(3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 November 2009) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 269 Menlove Avenue Liverpool Merseside L25 7SA |
Director Name | Mr Mark Mason |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(3 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 December 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
Secretary Name | Mr Gerard Augustine Hartigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2010) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 15 Swansea Close Liverpool Merseyside L19 2HF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 0151 2369799 |
---|---|
Telephone region | Liverpool |
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 |
48 at £1 | Gerard Hartigan 40.00% Ordinary |
---|---|
48 at £1 | Karen Russell 40.00% Ordinary |
24 at £1 | Mark Mason 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,227 |
Cash | £242,178 |
Current Liabilities | £44,134 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
14 February 2024 | Confirmation statement made on 7 December 2023 with updates (4 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (11 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
31 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
10 February 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
25 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (11 pages) |
21 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
31 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
27 July 2020 | Previous accounting period shortened from 14 February 2020 to 31 January 2020 (1 page) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2019 | Micro company accounts made up to 14 February 2019 (2 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Micro company accounts made up to 14 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Mark Mason as a director on 6 December 2016 (1 page) |
1 February 2018 | Confirmation statement made on 7 December 2017 with updates (5 pages) |
8 November 2017 | Micro company accounts made up to 14 February 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 14 February 2017 (2 pages) |
12 July 2017 | Purchase of own shares. (3 pages) |
12 July 2017 | Purchase of own shares. (3 pages) |
12 July 2017 | Cancellation of shares. Statement of capital on 6 December 2016
|
12 July 2017 | Cancellation of shares. Statement of capital on 6 December 2016
|
26 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 14 February 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 14 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
9 November 2015 | Total exemption small company accounts made up to 14 February 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 14 February 2015 (3 pages) |
2 September 2015 | Director's details changed for Mrs Karen Russell on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from The Railway 18 Tithebarn Street Liverpool L2 2DT to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from The Railway 18 Tithebarn Street Liverpool L2 2DT to 29 Park Street Macclesfield Cheshire SK11 6SR on 2 September 2015 (1 page) |
2 September 2015 | Director's details changed for Mrs Karen Russell on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Mark Mason on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Mark Mason on 2 September 2015 (2 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
12 November 2014 | Total exemption small company accounts made up to 14 February 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 14 February 2014 (3 pages) |
7 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
1 November 2013 | Total exemption small company accounts made up to 14 February 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 14 February 2013 (4 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 14 February 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 14 February 2012 (5 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 14 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 14 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 14 February 2009 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 14 February 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 14 February 2009 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 14 February 2010 (5 pages) |
14 April 2010 | Termination of appointment of Gerard Hartigan as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Gerard Hartigan as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Godfrey Russell as a director (2 pages) |
26 February 2010 | Appointment of Karen Russell as a director (3 pages) |
26 February 2010 | Appointment of Karen Russell as a director (3 pages) |
26 February 2010 | Termination of appointment of Godfrey Russell as a director (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Godfrey William Russell on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Godfrey William Russell on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Previous accounting period extended from 31 December 2008 to 14 February 2009 (1 page) |
6 October 2009 | Previous accounting period extended from 31 December 2008 to 14 February 2009 (1 page) |
10 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / godfrey russell / 10/12/2007 (1 page) |
6 March 2008 | Director's change of particulars / godfrey russell / 10/12/2007 (1 page) |
24 January 2008 | New secretary appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New secretary appointed (3 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Incorporation (13 pages) |
7 December 2007 | Incorporation (13 pages) |