Macclesfield
SK11 8UE
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 King Street Suite 307 Manchester M2 4NH |
Registered Address | 42 Gawsworth Road Macclesfield SK11 8UE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield West and Ivy |
Built Up Area | Macclesfield |
1 at £1 | Steven Grindrod 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 2 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
8 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (13 pages) |
28 July 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
28 June 2021 | Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to 42 Gawsworth Road Macclesfield SK11 8UE on 28 June 2021 (1 page) |
28 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
2 April 2020 | Appointment of Mr Daniel William Birch as a director on 1 April 2020 (2 pages) |
2 April 2020 | Notification of Daniel William Birch as a person with significant control on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Steve Thomas Grindrod as a director on 1 April 2020 (1 page) |
2 April 2020 | Resolutions
|
2 April 2020 | Cessation of Steven Thomas Grindrod as a person with significant control on 31 March 2020 (1 page) |
22 March 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2018 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
13 June 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 13 June 2017 (1 page) |
2 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
8 November 2013 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
8 November 2013 | Termination of appointment of Robert Kelford as a director (1 page) |
8 November 2013 | Termination of appointment of Robert Kelford as a director (1 page) |
8 November 2013 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
8 November 2013 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 8 November 2013 (1 page) |
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|
18 September 2013 | Incorporation Statement of capital on 2013-09-18
|