Mill Meece
Stafford
Staffordshire
ST21 6QT
Director Name | Mr Jeffrey James Dale |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Farm Ellerdine Telford Shropshire TF6 6RS |
Director Name | Mrs Jennifer Margaret Dale |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2013(4 weeks after company formation) |
Appointment Duration | 10 years (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Farm Ellerdine Telford Shropshire TF6 6RS |
Director Name | Joyce Dale |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Farm Mill Meece Eccleshall Staffordshire ST21 6QT |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2012(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | 1 Park Street Macclesfield SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Allan Dale 25.00% Ordinary |
---|---|
1 at £1 | Jeffrey Dale 25.00% Ordinary |
1 at £1 | Jennifer Dale 25.00% Ordinary |
1 at £1 | Joyce Dale 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,295 |
Cash | £79,884 |
Current Liabilities | £465,145 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
15 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 February 2013 | Appointment of Jennifer Margaret Dale as a director (3 pages) |
6 February 2013 | Appointment of Joyce Dale as a director (3 pages) |
6 February 2013 | Appointment of Joyce Dale as a director (3 pages) |
6 February 2013 | Appointment of Jennifer Margaret Dale as a director (3 pages) |
4 January 2013 | Appointment of Jeffrey James Dale as a director (4 pages) |
4 January 2013 | Appointment of Jeffrey James Dale as a director (4 pages) |
4 January 2013 | Appointment of Allan Russell Dale as a director (5 pages) |
4 January 2013 | Appointment of Allan Russell Dale as a director (5 pages) |
18 December 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
18 December 2012 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
18 December 2012 | Termination of appointment of John Wildman as a director (1 page) |
18 December 2012 | Incorporation (50 pages) |
18 December 2012 | Incorporation (50 pages) |
18 December 2012 | Termination of appointment of John Wildman as a director (1 page) |