Macclesfield
Cheshire
SK10 2NG
Secretary Name | Mrs Janet Elizabeth Smith |
---|---|
Status | Current |
Appointed | 14 July 2017(8 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 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 | Janet Elizabeth Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Secretary Name | Derek James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Janet Elizabeth Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43 |
Cash | £164 |
Current Liabilities | £1,421 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
28 July 2023 | Confirmation statement made on 23 June 2023 with updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2022 (6 pages) |
16 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (6 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 September 2018 | Second filing for the appointment of Derek James Smith as a director (6 pages) |
29 June 2018 | Director's details changed for Mr Derek James Smith on 18 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 July 2017 | Notification of Derek James Smith as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Appointment of Mr Derek James Smith as a director on 14 July 2017 (2 pages) |
17 July 2017 | Notification of Derek James Smith as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Appointment of Mrs Janet Elizabeth Smith as a secretary on 14 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Derek James Smith as a secretary on 14 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Derek James Smith as a director on 14 July 2017
|
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
17 July 2017 | Termination of appointment of Janet Elizabeth Smith as a director on 15 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Derek James Smith as a secretary on 14 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Janet Elizabeth Smith as a secretary on 14 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
17 July 2017 | Termination of appointment of Janet Elizabeth Smith as a director on 15 July 2017 (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 2 Maple Court Davenport Street Macclesfiled Cheshire SK10 1JE to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from 2 Maple Court Davenport Street Macclesfiled Cheshire SK10 1JE to Suite 6 Charter House Charter Way Macclesfield Cheshire SK10 2NG on 28 June 2016 (1 page) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
27 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
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) |
31 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Director's details changed for Janet Elizabeth Smith on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Janet Elizabeth Smith on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Janet Elizabeth Smith on 1 October 2009 (2 pages) |
24 June 2009 | Director appointed janet elizabeth smith (2 pages) |
24 June 2009 | Director appointed janet elizabeth smith (2 pages) |
24 June 2009 | Secretary appointed derek james smith (2 pages) |
24 June 2009 | Secretary appointed derek james smith (2 pages) |
23 June 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
23 June 2009 | Incorporation (11 pages) |
23 June 2009 | Appointment terminated director john wildman (1 page) |
23 June 2009 | Incorporation (11 pages) |
23 June 2009 | Appointment terminated director john wildman (1 page) |
23 June 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |