Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Michael Arthur Baldwin |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 South Park Road, Gatley Cheadle Cheshire SK8 4AL |
Director Name | Mrs Sarah Baldwin |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Callum John Davies |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Bruce Melizan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2021(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Pauline Allen 50.00% Ordinary |
---|---|
25 at £1 | Sarah Baldwin 25.00% Ordinary |
25 at £1 | Stephen Baldwin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,065 |
Cash | £21,576 |
Current Liabilities | £139,266 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
31 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
17 May 2022 | Termination of appointment of Bruce Melizan as a director on 7 December 2021 (1 page) |
10 May 2022 | Termination of appointment of Callum John Davies as a director on 21 October 2021 (1 page) |
29 April 2022 | Cessation of M&I Group Limited as a person with significant control on 28 April 2022 (1 page) |
29 April 2022 | Notification of Stephen Baldwin as a person with significant control on 28 April 2022 (2 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
15 July 2021 | Director's details changed for Mr Callum John Davies on 15 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr Bruce Melizan on 15 July 2021 (2 pages) |
14 May 2021 | Appointment of Mr Bruce Melizan as a director on 13 May 2021 (2 pages) |
14 May 2021 | Cessation of Sarah Baldwin as a person with significant control on 13 May 2021 (1 page) |
14 May 2021 | Appointment of Mr Callum John Davies as a director on 13 May 2021 (2 pages) |
14 May 2021 | Cessation of Stephen Baldwin as a person with significant control on 13 May 2021 (1 page) |
14 May 2021 | Termination of appointment of Sarah Baldwin as a director on 13 May 2021 (1 page) |
14 May 2021 | Notification of M&I Group Limited as a person with significant control on 13 May 2021 (2 pages) |
6 May 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
1 October 2019 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page) |
3 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
17 July 2019 | Appointment of Mrs Sarah Baldwin as a director on 1 December 2018 (2 pages) |
18 September 2018 | Termination of appointment of Sarah Baldwin as a director on 1 September 2018 (1 page) |
18 September 2018 | Change of details for Mrs Sarah Baldwin as a person with significant control on 6 April 2016 (2 pages) |
18 September 2018 | Change of details for Mr Stephen Baldwin as a person with significant control on 6 April 2016 (2 pages) |
17 September 2018 | Director's details changed for Mr Stephen Baldwin on 10 January 2011 (2 pages) |
17 September 2018 | Change of details for Mrs Sarah Baldwin as a person with significant control on 7 June 2017 (2 pages) |
17 September 2018 | Change of details for Mr Stephen Baldwin as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 June 2017 | Appointment of Mrs Sarah Baldwin as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mrs Sarah Baldwin as a director on 7 June 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 February 2017 | Director's details changed for Mr Steven Baldwin on 27 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Mr Steven Baldwin on 27 February 2017 (2 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
19 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
7 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
14 March 2012 | Termination of appointment of Michael Arthur Baldwin as a director (1 page) |
14 March 2012 | Termination of appointment of Michael Arthur Baldwin as a director (1 page) |
26 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
26 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Appointment of Mr Steven Baldwin as a director (2 pages) |
11 January 2011 | Appointment of Mr Steven Baldwin as a director (2 pages) |
30 November 2010 | Incorporation (43 pages) |
30 November 2010 | Incorporation (43 pages) |