Handforth
Wilmslow
Cheshire
SK9 3ER
Director Name | Mr Bernard Frank Cronshaw |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlton Drive Gatley Cheadle Cheshire SK8 4DY |
Director Name | Ms Linda Margaret Cronshaw |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlton Drive Gatley Cheadle Cheshire SK8 4DY |
Secretary Name | Ms Linda Margaret Cronshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlton Drive Gatley Cheadle Cheshire SK8 4DY |
Website | mcmail.com |
---|---|
Telephone | 0161 9456996 |
Telephone region | Manchester |
Registered Address | 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Linda Margaret Cronshaw 99.00% Ordinary |
---|---|
1 at £1 | Bernard Frank Cronshaw 1.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
23 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Christian Gleave as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Christian Gleave as a person with significant control on 3 July 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
19 June 2017 | Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Christian Dominic Gleave on 19 June 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
3 June 2016 | Registered office address changed from Darnell House 14a Kenworthy Lane Northenden Manchester Greater Manchester M22 4EJ to 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Bernard Frank Cronshaw as a director on 31 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Linda Margaret Cronshaw as a director on 31 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Linda Margaret Cronshaw as a director on 31 March 2016 (1 page) |
3 June 2016 | Termination of appointment of Linda Margaret Cronshaw as a secretary on 31 March 2016 (1 page) |
3 June 2016 | Registered office address changed from Darnell House 14a Kenworthy Lane Northenden Manchester Greater Manchester M22 4EJ to 117 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Linda Margaret Cronshaw as a secretary on 31 March 2016 (1 page) |
3 June 2016 | Appointment of Mr Christian Dominic Gleave as a director on 1 April 2016 (2 pages) |
3 June 2016 | Appointment of Mr Christian Dominic Gleave as a director on 1 April 2016 (2 pages) |
3 June 2016 | Termination of appointment of Bernard Frank Cronshaw as a director on 31 March 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
11 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
11 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
3 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Incorporation (16 pages) |
24 June 2009 | Incorporation (16 pages) |