Fence Avenue
Macclesfield
SK10 1LT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Philip Anthony Taylor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Roy David Dickinson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11b The Green Fountain Street Macclesfield Cheshire SK10 1JN |
Director Name | Mr Julian Robert Dickinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Park House Fence Avenue Macclesfield SK10 1LT |
Registered Address | Unit 4 Park House Fence Avenue Macclesfield SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Julian Dickinson 60.00% Ordinary |
---|---|
30 at £1 | Pamela Dickinson 30.00% Ordinary |
10 at £1 | Roy Dickinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,832 |
Cash | £27,731 |
Current Liabilities | £37,331 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 4 weeks from now) |
15 January 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
---|---|
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
29 June 2018 | Registered office address changed from Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN to Unit 4 Park House Fence Avenue Macclesfield SK10 1LT on 29 June 2018 (1 page) |
19 October 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
19 October 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
2 June 2015 | Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 March 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR to Unit 11B the Green Fountain Street Macclesfield Cheshire SK10 1JN on 18 March 2015 (1 page) |
20 September 2014 | Register inspection address has been changed to 8 Kelso Way Macclesfield Cheshire SK10 2WA (1 page) |
20 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Register inspection address has been changed to 8 Kelso Way Macclesfield Cheshire SK10 2WA (1 page) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 February 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
13 February 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (3 pages) |
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Appointment of Mr Roy David Dickinson as a director (2 pages) |
20 May 2013 | Appointment of Mr Roy David Dickinson as a director (2 pages) |
20 May 2013 | Termination of appointment of Philip Taylor as a director (1 page) |
20 May 2013 | Termination of appointment of Philip Taylor as a director (1 page) |
13 February 2013 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
3 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page) |
24 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Termination of appointment of Barbara Kahan as a director (1 page) |
14 July 2010 | Appointment of Philip Anthony Taylor as a director (2 pages) |
10 September 2009 | Incorporation (12 pages) |