Tytherington
Macclesfield
Cheshire
SK10 2WA
Director Name | Mr Roy David Dickinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Park House Fence Avenue Macclesfield SK10 1LT |
Director Name | Mr Julian Robert Hoult Dickinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 8 Kelso Way Tytherington Macclesfield Cheshire SK10 2WA |
Director Name | Mr Roy David Dickinson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kelso Way Tytherington Macclesfield Cheshire SK10 2WA |
Director Name | Mr Julian Robert Dickinson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Park House Fence Avenue Macclesfield SK10 1LT |
Telephone | 01625 439637 |
---|---|
Telephone region | Macclesfield |
Registered Address | Unit 4 Park House Fence Avenue Macclesfield SK10 1LT |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Julian Dickinson 60.00% Ordinary |
---|---|
30 at £1 | Pamela Dickinson 30.00% Ordinary |
10 at £1 | Roy David Dickinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,572 |
Cash | £29,852 |
Current Liabilities | £49,975 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 4 weeks from now) |
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
18 July 2022 | Termination of appointment of Julian Robert Dickinson as a director on 8 June 2022 (1 page) |
9 June 2022 | Confirmation statement made on 7 June 2022 with updates (5 pages) |
7 June 2022 | Appointment of Mr Roy David Dickinson as a director on 1 June 2022 (2 pages) |
8 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
28 April 2021 | Memorandum and Articles of Association (18 pages) |
28 April 2021 | Change of share class name or designation (2 pages) |
28 April 2021 | Resolutions
|
15 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 June 2019 (3 pages) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
29 June 2018 | Registered office address changed from Unit 11a the Green Fountain Street Macclesfield Cheshire SK10 1JN to Unit 4 Park House Fence Avenue Macclesfield Cheshire SK10 1TL on 29 June 2018 (1 page) |
29 June 2018 | Registered office address changed from Unit 4 Park House Fence Avenue Macclesfield Cheshire SK10 1TL England to Unit 4 Park House Fence Avenue Macclesfield SK10 1LT on 29 June 2018 (1 page) |
12 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
20 October 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
1 June 2015 | Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Julian Robert Dickinson as a director on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 8 Kelso Way Tytherington Macclesfield Cheshire SK10 2WA to Unit 11a the Green Fountain Street Macclesfield Cheshire SK10 1JN on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Roy David Dickinson as a director on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 8 Kelso Way Tytherington Macclesfield Cheshire SK10 2WA to Unit 11a the Green Fountain Street Macclesfield Cheshire SK10 1JN on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 8 Kelso Way Tytherington Macclesfield Cheshire SK10 2WA to Unit 11a the Green Fountain Street Macclesfield Cheshire SK10 1JN on 1 June 2015 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 June 2013 | Termination of appointment of Julian Robert Hoult Dickinson as a director on 28 May 2013 (1 page) |
22 June 2013 | Termination of appointment of Julian Robert Hoult Dickinson as a director on 28 May 2013 (1 page) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
22 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|