Macclesfield
Cheshire
SK10 2JY
Director Name | Miss Susan Joy Radley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tree Tops Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | Mr Jeremy Peter Turner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Sutton Close Macclesfield SK11 7RW |
Director Name | Patrick Anthony Nelson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burbage Heights Buxton Derbyshire SK17 6YU |
Secretary Name | Patrick Anthony Nelson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 February 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burbage Heights Buxton Derbyshire SK17 6YU |
Director Name | Alan Cash |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Moss Rose Ground London Road Macclesfield Cheshire SK11 7SP |
Secretary Name | Mr Alan Cash |
---|---|
Status | Resigned |
Appointed | 01 July 2010(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 December 2020) |
Role | Company Director |
Correspondence Address | Moss Rose Ground London Road Macclesfield Cheshire SK11 7SP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mtfc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 268484 |
Telephone region | Macclesfield |
Registered Address | Leasing.Com Stadium London Road Macclesfield Cheshire SK11 7SP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,552 |
Current Liabilities | £2,574 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
---|---|
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 February 2016 | Annual return made up to 10 January 2016 no member list (3 pages) |
16 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
6 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 February 2014 | Annual return made up to 10 January 2014 no member list (3 pages) |
21 January 2013 | Annual return made up to 10 January 2013 no member list (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 January 2012 | Annual return made up to 10 January 2012 no member list (3 pages) |
25 February 2011 | Amended accounts made up to 30 June 2010 (3 pages) |
18 January 2011 | Annual return made up to 10 January 2011 no member list (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 November 2010 | Previous accounting period shortened from 31 January 2011 to 30 June 2010 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 October 2010 | Appointment of Mr Alan Cash as a secretary (1 page) |
5 May 2010 | Change of constitution by enactment (2 pages) |
5 May 2010 | Memorandum and Articles of Association (18 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Statement of company's objects (2 pages) |
6 April 2010 | Annual return made up to 10 January 2010 no member list (4 pages) |
1 April 2010 | Termination of appointment of Patrick Nelson as a secretary (1 page) |
16 March 2010 | Appointment of Alan Cash as a director (3 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
26 February 2010 | Termination of appointment of Patrick Nelson as a director (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2009 | Annual return made up to 10/01/09 (4 pages) |
21 March 2009 | Appointment terminated director company directors LIMITED (1 page) |
21 March 2009 | Director and secretary appointed patrick anthony nelson (2 pages) |
21 March 2009 | Director appointed dr michael john rance (2 pages) |
21 March 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 January 2008 | Incorporation (24 pages) |