Bollington
Maccesfield
Cheshire
SK10 5LP
Secretary Name | Amanda Jane Rafferty |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hurst Lane Bollington Maccesfield Cheshire SK10 5LP |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Angela Joan Hadfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chiltern Avenue Macclesfield Cheshire SK11 8LP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Dermot Henry Rafferty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,472 |
Current Liabilities | £34,146 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
22 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
16 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Dermot Henry Rafferty on 10 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Dermot Henry Rafferty on 10 June 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 July 2008 | Secretary's change of particulars / amanda rafferty / 18/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / dermot rafferty / 18/06/2008 (1 page) |
8 July 2008 | Secretary's change of particulars / amanda rafferty / 18/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / dermot rafferty / 18/06/2008 (1 page) |
12 June 2008 | Appointment terminated director arthur jackson (1 page) |
12 June 2008 | Director appointed dermot henry rafferty (2 pages) |
12 June 2008 | Appointment terminated secretary angela hadfield (1 page) |
12 June 2008 | Appointment terminated secretary angela hadfield (1 page) |
12 June 2008 | Appointment terminated director arthur jackson (1 page) |
12 June 2008 | Secretary appointed amanda jane rafferty (2 pages) |
12 June 2008 | Director appointed dermot henry rafferty (2 pages) |
12 June 2008 | Secretary appointed amanda jane rafferty (2 pages) |
11 June 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
11 June 2008 | Director appointed arthur jackson (2 pages) |
11 June 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
11 June 2008 | Secretary appointed angela joan hadfield (2 pages) |
11 June 2008 | Secretary appointed angela joan hadfield (2 pages) |
11 June 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
11 June 2008 | Director appointed arthur jackson (2 pages) |
10 June 2008 | Incorporation (11 pages) |
10 June 2008 | Incorporation (11 pages) |