Macclesfield
Cheshire
SK10 2UU
Director Name | Ms Gemma McMonagle |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 28 Sunderland Street Macclesfield SK11 6JL |
Director Name | Mr Lee Robert Raynor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stoneclough Mews Oldham OL1 2LY |
Secretary Name | Mr Lee Robert Raynor |
---|---|
Status | Resigned |
Appointed | 01 December 2010(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | 9 Stoneclough Mews Oldham OL1 2LY |
Website | collaboras-legal.co.uk |
---|
Registered Address | 28 Sunderland Street Macclesfield SK11 6JL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
16 at £1 | Janine Joyce Thompson 80.00% Ordinary |
---|---|
4 at £1 | John Collier 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,601 |
Cash | £2,418 |
Current Liabilities | £132,382 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
20 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
17 April 2020 | Register inspection address has been changed from Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA (1 page) |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 October 2019 | Appointment of Ms Gemma Mcmonagle as a director on 1 October 2019 (2 pages) |
27 September 2019 | Registered office address changed from Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA on 27 September 2019 (1 page) |
27 September 2019 | Register(s) moved to registered office address Oakfield House Springwood Way Tytherington Business Park Macclesfield SK10 2XA (1 page) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 November 2018 | Current accounting period extended from 31 January 2019 to 30 April 2019 (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
3 November 2017 | Register inspection address has been changed from Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ (1 page) |
3 November 2017 | Register inspection address has been changed from Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ (1 page) |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
24 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Termination of appointment of Lee Robert Raynor as a secretary on 27 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Lee Robert Raynor as a secretary on 27 October 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
17 April 2015 | Registered office address changed from Suite 2 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Suite 2 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ to Suite 5, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 17 April 2015 (1 page) |
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Register inspection address has been changed from C/O Lee Raynor 9 Stoneclough Mews Oldham OL1 2LY United Kingdom to Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ (1 page) |
5 November 2014 | Register inspection address has been changed from C/O Lee Raynor 9 Stoneclough Mews Oldham OL1 2LY United Kingdom to Suite 2, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ (1 page) |
5 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 August 2013 | Registered office address changed from Unit F1 (A) Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Unit F1 (A) Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 22 August 2013 (1 page) |
18 February 2013 | Termination of appointment of Lee Raynor as a director (1 page) |
18 February 2013 | Termination of appointment of Lee Raynor as a director (1 page) |
13 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 13 December 2012 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 16 November 2011 (1 page) |
16 September 2011 | Registered office address changed from C/O the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH England on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from C/O the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH England on 16 September 2011 (1 page) |
28 February 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
28 February 2011 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Appointment of Mr Lee Robert Raynor as a secretary (2 pages) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Appointment of Mr Lee Robert Raynor as a secretary (2 pages) |
29 October 2010 | Registered office address changed from 9 Stoneclough Mews Oldham OL1 2LY United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 9 Stoneclough Mews Oldham OL1 2LY United Kingdom on 29 October 2010 (1 page) |
27 October 2010 | Incorporation (23 pages) |
27 October 2010 | Incorporation (23 pages) |