Gawsworth
Macclesfield
Cheshire
SK11 9ET
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Director Name | Mr Trevor Paul Wines |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riseholme Rise Lane, Catwick Beverley East Yorkshire HU17 5PL |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | deckbrokers.co.uk |
---|---|
Telephone | 07 960941757 |
Telephone region | Mobile |
Registered Address | 1, Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Garry Wardle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,224 |
Cash | £5,207 |
Current Liabilities | £62,991 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
6 December 2011 | Delivered on: 12 December 2011 Satisfied on: 17 August 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
29 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Notification of Garry Wardle as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Garry Wardle as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Director's details changed for Mr Garry Wardle on 7 December 2013 (2 pages) |
2 July 2014 | Director's details changed for Mr Garry Wardle on 7 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Garry Wardle on 7 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 August 2013 | Satisfaction of charge 1 in full (4 pages) |
17 August 2013 | Satisfaction of charge 1 in full (4 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2011 | Termination of appointment of Trevor Wines as a director (1 page) |
12 October 2011 | Termination of appointment of Trevor Wines as a director (1 page) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
30 July 2010 | Director's details changed for Trevor Paul Wines on 6 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Trevor Paul Wines on 6 June 2010 (2 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
30 July 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
30 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Trevor Paul Wines on 6 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Director appointed trevor wines (1 page) |
23 June 2009 | Director appointed gary wardle (1 page) |
23 June 2009 | Director appointed trevor wines (1 page) |
23 June 2009 | Appointment terminated director john wildman (1 page) |
23 June 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
23 June 2009 | Director appointed gary wardle (1 page) |
23 June 2009 | Appointment terminated director john wildman (1 page) |
23 June 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
17 June 2009 | Incorporation (11 pages) |
17 June 2009 | Incorporation (11 pages) |