Prestbury
Macclesfield
SK10 4BH
Director Name | Mrs Alison Anne White |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Macclesfield Road Prestbury Macclesfield SK10 4BH |
Director Name | Mr Martin James Jackson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 48 Macclesfield Road Macclesfield Road Prestbury Macclesfield SK10 4BH |
Director Name | Mr Graham Charles John |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Not Applicable |
Country of Residence | England |
Correspondence Address | 88 Forest Hill Road Forest Hill Road London SE22 0RS |
Director Name | Mr Jonathan McPherson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Ladywood Road Hertford SG14 2TG |
Director Name | Mr Paul Salmon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 48 Macclesfield Road Prestbury Macclesfield SK10 4BH |
Director Name | Mr Roy Sheridan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Macclesfield Road Prestbury Macclesfield SK10 4BH |
Registered Address | 48 Macclesfield Road Prestbury Macclesfield SK10 4BH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Prestbury |
Ward | Prestbury |
Built Up Area | Macclesfield |
Latest Accounts | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
18 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
---|---|
25 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
5 November 2019 | Appointment of Mr Jonathan Mcpherson as a director on 1 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Roy Sheridan as a director on 1 November 2019 (1 page) |
17 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
25 January 2019 | Termination of appointment of Paul Salmon as a director on 20 January 2019 (1 page) |
25 January 2019 | Notification of Graham Charles John as a person with significant control on 20 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mr Martin James Jackson on 20 January 2019 (2 pages) |
25 January 2019 | Appointment of Mr Graham Charles John as a director on 20 January 2019 (2 pages) |
25 January 2019 | Cessation of Paul Salmon as a person with significant control on 20 January 2019 (1 page) |
8 October 2018 | Notification of Paul Salmon as a person with significant control on 15 May 2017 (2 pages) |
8 October 2018 | Registered office address changed from Treetops Greendale Lane Mottram St. Andrew Macclesfield Cheshire SK10 4AY to 48 Macclesfield Road Macclesfield Road Prestbury Macclesfield SK10 4BH on 8 October 2018 (1 page) |
8 October 2018 | Registered office address changed from 48 Macclesfield Road Macclesfield Road Prestbury Macclesfield SK10 4BH England to 48 Macclesfield Road Prestbury Macclesfield SK10 4BH on 8 October 2018 (1 page) |
8 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
24 May 2018 | Withdrawal of a person with significant control statement on 24 May 2018 (2 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|