Macclesfield
Cheshire
SK10 1AQ
Director Name | Mr Martin Philip Totty |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Alvaston School Lane Bunbury Tarporley Cheshire CW6 9NR |
Secretary Name | Mrs Elizabeth Joy Totty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alvaston School Lane Bunbury Tarporley Cheshire CW6 9NR |
Director Name | Mr Christopher Joseph Futcher |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peak View King Edward Street Macclesfield Cheshire SK10 1AQ |
Registered Address | Peak View King Edward Street Macclesfield Cheshire SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2013 |
---|---|
Turnover | £8,741,388 |
Gross Profit | £365,967 |
Net Worth | £127,243 |
Cash | £730,348 |
Current Liabilities | £973,272 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 19 June 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 27 March |
Latest Return | 11 May 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 25 May 2021 (overdue) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
19 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
4 December 2019 | Cessation of Christopher Joseph Futcher as a person with significant control on 28 November 2018 (1 page) |
4 December 2019 | Notification of The Pulse Umbrella Group Limited as a person with significant control on 28 November 2018 (2 pages) |
18 June 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
18 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
7 January 2019 | Termination of appointment of Christopher Joseph Futcher as a director on 27 November 2018 (1 page) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 July 2018 | Appointment of Miss Victoria Angela Hill as a director on 1 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Notice of completion of voluntary arrangement (9 pages) |
16 October 2017 | Notice of completion of voluntary arrangement (9 pages) |
10 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2017 (9 pages) |
10 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2017 (9 pages) |
23 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 June 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
9 June 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
19 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2016 (8 pages) |
19 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2016 (8 pages) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
21 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 (8 pages) |
21 September 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2015 (8 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
31 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
31 December 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
4 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
16 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2013 (8 pages) |
16 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 July 2013 (8 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
17 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
17 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 11 Market Place Macclesfield Cheshire SK10 1EB United Kingdom on 4 May 2012 (1 page) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
8 December 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
8 December 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
14 November 2011 | Registered office address changed from St. Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from St. Baldred's Hall 239 Ashley Road Hale Altrincham Cheshire WA15 9NE on 14 November 2011 (1 page) |
26 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (12 pages) |
26 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (12 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders
|
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders
|
6 May 2011 | Appointment of Mr Christopher Joseph Futcher as a director (2 pages) |
6 May 2011 | Termination of appointment of Elizabeth Totty as a secretary (1 page) |
6 May 2011 | Appointment of Mr Christopher Joseph Futcher as a director (2 pages) |
6 May 2011 | Termination of appointment of Martin Totty as a director (1 page) |
6 May 2011 | Termination of appointment of Elizabeth Totty as a secretary (1 page) |
6 May 2011 | Termination of appointment of Martin Totty as a director (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Memorandum and Articles of Association (7 pages) |
15 September 2009 | Memorandum and Articles of Association (7 pages) |
10 September 2009 | Company name changed proper umbrella LIMITED\certificate issued on 11/09/09 (2 pages) |
10 September 2009 | Company name changed proper umbrella LIMITED\certificate issued on 11/09/09 (2 pages) |
11 May 2009 | Incorporation (11 pages) |
11 May 2009 | Incorporation (11 pages) |