Macclesfield
Cheshire
SK10 2EF
Director Name | Mr John Paul Ian Hulme |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owl House Chatham Street Macclesfield Cheshire SK11 6ED |
Director Name | Mr John Paul Ian Hulme |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beech Hall Drive Macclesfield Cheshire SK10 2EF |
Director Name | Mrs Rachel Cheswardine Summers |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Beech Hall Drive Macclesfield Cheshire SK10 2EF |
Director Name | Miss Lisa Cheswardine Chell |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 206 Brocklehurst Avenue Macclesfield Cheshire SK10 2RH |
Telephone | 07 792429365 |
---|---|
Telephone region | Mobile |
Registered Address | Owl House Chatham Street Macclesfield Cheshire SK11 6ED |
---|---|
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 |
75 at £1 | Sarah Chell 75.00% Ordinary |
---|---|
5 at £1 | Lisa Chell 5.00% Ordinary |
19 at £1 | John Hulme 19.00% Ordinary |
1 at £1 | Rachel Summers 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,707 |
Cash | £2,830 |
Current Liabilities | £41,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
18 August 2017 | Delivered on: 25 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Property to the rear of 72 chestergate macclesfield k/a "derby villas". Outstanding |
---|---|
13 July 2016 | Delivered on: 13 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land on the north side of church street west, macclesfield SK11 6EB title no CH223497. Outstanding |
24 March 2016 | Delivered on: 12 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
4 July 2023 | Change of details for Miss Sarah Louise Chell as a person with significant control on 30 March 2022 (2 pages) |
4 July 2023 | Director's details changed for Miss Sarah Louise Chell on 30 March 2022 (2 pages) |
16 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 May 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
8 April 2022 | Unaudited abridged accounts made up to 30 March 2021 (9 pages) |
28 March 2022 | Termination of appointment of John Paul Ian Hulme as a director on 15 March 2022 (1 page) |
5 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 August 2020 | Appointment of Mr John Paul Ian Hulme as a director on 1 May 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
7 March 2019 | Registered office address changed from 7 Beech Hall Drive Macclesfield Cheshire SK10 2EF to Owl House Chatham Street Macclesfield Cheshire SK11 6ED on 7 March 2019 (1 page) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
30 March 2018 | Termination of appointment of John Paul Ian Hulme as a director on 30 March 2018 (1 page) |
30 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 August 2017 | Registration of charge 075652350003, created on 18 August 2017 (12 pages) |
25 August 2017 | Registration of charge 075652350003, created on 18 August 2017 (12 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Registration of charge 075652350002, created on 13 July 2016 (10 pages) |
13 July 2016 | Registration of charge 075652350002, created on 13 July 2016 (10 pages) |
12 April 2016 | Registration of charge 075652350001, created on 24 March 2016 (18 pages) |
12 April 2016 | Registration of charge 075652350001, created on 24 March 2016 (18 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 February 2016 | Termination of appointment of Lisa Cheswardine Chell as a director on 31 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Rachel Cheswardine Summers as a director on 31 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Lisa Cheswardine Chell as a director on 31 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Rachel Cheswardine Summers as a director on 31 December 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 September 2014 | Appointment of Mrs Rachel Cheswardine Summers as a director on 20 August 2014 (2 pages) |
6 September 2014 | Appointment of Mrs Rachel Cheswardine Summers as a director on 20 August 2014 (2 pages) |
21 August 2014 | Appointment of Miss Lisa Cheswardine Chell as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Miss Lisa Cheswardine Chell as a director on 21 August 2014 (2 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 21 August 2014
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Director's details changed for Mr John Hulme on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr John Hulme on 25 March 2013 (2 pages) |
25 March 2013 | Registered office address changed from 11 Spinney Mead Macclesfield Cheshire SK10 2BY on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 11 Spinney Mead Macclesfield Cheshire SK10 2BY on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 7 Beech Hall Drive Macclesfield Cheshire SK10 2EF United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Miss Sarah Louise Chell on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Miss Sarah Louise Chell on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Registered office address changed from 7 Beech Hall Drive Macclesfield Cheshire SK10 2EF United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Incorporation
|
15 March 2011 | Incorporation
|