Macclesfield
Cheshire
SK10 4RJ
Director Name | Mr Mike Marshall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2011(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Congleton Road Siddington Macclesfield SK11 9JR |
Director Name | John Christian Fay |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Summerhill Road Prestbury Cheshire SK10 4AH |
Director Name | Mr Simon Timothy Holding |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2011) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Butterlands Farm Wincle Macclesfield Cheshire SK11 0QL |
Website | canine-club.co.uk |
---|---|
Telephone | 0800 1123647 |
Telephone region | Freephone |
Registered Address | Wild Acres Sandy Lane Whirley Macclesfield Cheshire SK10 4RJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Broken Cross and Upton |
17.5k at £1 | Mike Marshall 70.00% Ordinary |
---|---|
1.3k at £1 | John Christian Fay 5.00% Ordinary |
6.3k at £1 | Julian Paul Cheetham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,612 |
Cash | £20,098 |
Current Liabilities | £137,696 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
7 November 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
30 October 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
13 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Julian Paul Cheetham on 1 November 2012 (2 pages) |
26 November 2013 | Director's details changed for Julian Paul Cheetham on 1 November 2012 (2 pages) |
26 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Julian Paul Cheetham on 1 November 2012 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 March 2012 | Registered office address changed from Clayton Fold Farm Kettleshulme High Peak SK23 7EJ United Kingdom on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from Clayton Fold Farm Kettleshulme High Peak SK23 7EJ United Kingdom on 28 March 2012 (2 pages) |
17 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Termination of appointment of John Fay as a director (2 pages) |
4 November 2011 | Termination of appointment of Simon Holding as a director (2 pages) |
4 November 2011 | Appointment of Mike Marshall as a director (2 pages) |
4 November 2011 | Termination of appointment of Simon Holding as a director (2 pages) |
4 November 2011 | Termination of appointment of John Fay as a director (2 pages) |
4 November 2011 | Appointment of Mike Marshall as a director (2 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 March 2011 | Appointment of Mr Simon Timothy Holding as a director (2 pages) |
22 March 2011 | Appointment of Mr Simon Timothy Holding as a director (2 pages) |
19 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
28 October 2010 | Resolutions
|
11 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
11 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
26 October 2009 | Incorporation (33 pages) |
26 October 2009 | Incorporation (33 pages) |