Macclesfield
SK10 2UY
Director Name | Mr Nicholas Edward Richardson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gullane Close Macclesfield SK10 2UY |
Director Name | Mr Jamie Joseph Campbell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gullane Close Macclesfield SK10 2UY |
Director Name | Mr Peter David Cash |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gullane Close Macclesfield SK10 2UY |
Director Name | Mr John Robinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Gullane Close Macclesfield SK10 2UY |
Director Name | Mr Nicholas Edward Richardson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterside Farm Hedgerow Rainow Macclesfield Cheshire SK10 5DA |
Secretary Name | Mr Peter David Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ullswater Macclesfield Cheshire SK11 7YW |
Secretary Name | Mrs Lisa Ann Styles |
---|---|
Status | Resigned |
Appointed | 01 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | Georges Court, Chestergate Macclesfield Cheshire SK11 6DP |
Website | www.openlifepackaging.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 775660913 |
Telephone region | Mobile |
Registered Address | 8 Gullane Close Macclesfield SK10 2UY |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,933 |
Cash | £2 |
Current Liabilities | £8,293 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
27 February 2023 | Confirmation statement made on 31 January 2023 with updates (6 pages) |
21 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (6 pages) |
20 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Confirmation statement made on 31 January 2022 with updates (7 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
11 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 May 2020 | Registered office address changed from Georges Court, Chestergate Macclesfield Cheshire SK11 6DP to 8 Gullane Close Macclesfield SK10 2UY on 29 May 2020 (1 page) |
26 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
25 February 2020 | Termination of appointment of Lisa Ann Styles as a secretary on 1 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (8 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
8 March 2016 | Sub-division of shares on 1 April 2015 (7 pages) |
8 March 2016 | Sub-division of shares on 1 April 2015 (7 pages) |
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 March 2016 | Appointment of Mr John Robinson as a director on 1 April 2015 (2 pages) |
1 March 2016 | Appointment of Mr John Robinson as a director on 1 April 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Lisa Ann Styles as a secretary on 1 April 2015 (2 pages) |
29 February 2016 | Appointment of Mr Jamie Joseph Campbell as a director on 1 April 2015 (2 pages) |
29 February 2016 | Termination of appointment of Peter David Cash as a secretary on 1 April 2015 (1 page) |
29 February 2016 | Termination of appointment of Peter David Cash as a secretary on 1 April 2015 (1 page) |
29 February 2016 | Appointment of Mr Peter David Cash as a director on 1 April 2015 (2 pages) |
29 February 2016 | Appointment of Mrs Lisa Ann Styles as a secretary on 1 April 2015 (2 pages) |
29 February 2016 | Appointment of Mr Jamie Joseph Campbell as a director on 1 April 2015 (2 pages) |
29 February 2016 | Appointment of Mr Peter David Cash as a director on 1 April 2015 (2 pages) |
25 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mr Nicholas Edward Richardson as a director on 30 April 2014 (2 pages) |
4 March 2015 | Appointment of Mr Nicholas Edward Richardson as a director on 30 April 2014 (2 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
17 June 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Termination of appointment of Nicholas Richardson as a director (1 page) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Appointment of Mrs Jillian Richardson as a director (2 pages) |
19 March 2012 | Termination of appointment of Nicholas Richardson as a director (1 page) |
19 March 2012 | Appointment of Mrs Jillian Richardson as a director (2 pages) |
31 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
31 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
31 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicholas Edward Richardson on 6 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicholas Edward Richardson on 6 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Nicholas Edward Richardson on 6 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
3 July 2008 | Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 July 2008 | Ad 06/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 February 2008 | Incorporation (12 pages) |
6 February 2008 | Incorporation (12 pages) |