Macclesfield
Cheshire
SK11 0AD
Director Name | Mr Nicholas Richard Norman Smith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Main Road Langley Macclesfield Cheshire SK11 0BU |
Director Name | Mr Paul Healy-Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 74 St. Lawrence Park Chepstow Gwent NP16 6DQ Wales |
Director Name | Mr David Robert Wilcock |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 254 Buxton Road Macclesfield Cheshire SK11 7EU |
Website | www.cocoontheatre.org |
---|
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,009 |
Cash | £361 |
Current Liabilities | £21,250 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 December 2020 | Notification of Clare Elizabeth Hayward as a person with significant control on 5 October 2017 (2 pages) |
---|---|
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (7 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (7 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
6 October 2017 | Termination of appointment of David Robert Wilcock as a director on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Paul Healy-Jones as a director on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Nicholas Richard Norman Smith as a director on 5 October 2017 (1 page) |
6 October 2017 | Termination of appointment of David Robert Wilcock as a director on 5 October 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
6 October 2017 | Termination of appointment of Paul Healy-Jones as a director on 5 October 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
6 October 2017 | Termination of appointment of Nicholas Richard Norman Smith as a director on 5 October 2017 (1 page) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 June 2017 with updates (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 August 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
9 August 2016 | Annual return made up to 1 June 2016 no member list (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 July 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
30 July 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
30 July 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
22 July 2015 | Appointment of Mr Paul Healy-Jones as a director on 17 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Paul Healy-Jones as a director on 17 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr David Robert Wilcock as a director on 17 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr David Robert Wilcock as a director on 17 June 2015 (2 pages) |
11 August 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
11 August 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
11 August 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 August 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
6 August 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
6 August 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
26 February 2013 | Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page) |
26 February 2013 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
26 February 2013 | Current accounting period shortened from 30 June 2012 to 30 November 2011 (1 page) |
5 July 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
5 July 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
28 June 2012 | Director's details changed for Claire Elizabeth Hayward on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Claire Elizabeth Hayward on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Claie Elizabeth Hayward on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Clare Elizabeth Hayward on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Clare Elizabeth Hayward on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Nicholas Richard Norman Smith on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Claie Elizabeth Hayward on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Nicholas Richard Norman Smith on 28 June 2012 (2 pages) |
1 June 2011 | Incorporation (26 pages) |
1 June 2011 | Incorporation (26 pages) |