Macclesfield
SK11 6JX
Director Name | Mr James Christopher Bostock |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX |
Director Name | Miss Chloe Jordan Harrison |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX |
Director Name | Mr Matthew James Pace |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX |
Director Name | Mr Kenneth William McAulay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mr Andrew James Earnshaw |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Mrs Nicola Margery Pace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Website | josolyne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 442800 |
Telephone region | Macclesfield |
Registered Address | First Floor Merchant Exchange Waters Green Macclesfield SK11 6JX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Andrew Earnshaw 33.33% Ordinary |
---|---|
50 at £1 | Kenneth Mcaulay 33.33% Ordinary |
50 at £1 | Nicola Pace 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,824 |
Cash | £106,340 |
Current Liabilities | £87,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
---|---|
5 July 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
20 June 2017 | Confirmation statement made on 26 May 2017 with updates (7 pages) |
19 June 2017 | Cancellation of shares. Statement of capital on 28 April 2017
|
2 June 2017 | Purchase of own shares. (3 pages) |
19 May 2017 | Resolutions
|
28 April 2017 | Termination of appointment of Kenneth William Mcaulay as a director on 28 April 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 May 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Director's details changed for Andrew James Earnshaw on 2 April 2012 (2 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Current accounting period shortened from 31 May 2011 to 30 April 2011 (3 pages) |
26 May 2010 | Incorporation (36 pages) |