Macclesfield
SK10 4HP
Secretary Name | Mr Graham John Sutherland |
---|---|
Status | Current |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | St. James House New Road, Prestbury Macclesfield SK10 4HP |
Director Name | Mrs Elizabeth Margaret Craine |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | St. James House New Road, Prestbury Macclesfield SK10 4HP |
Director Name | Mr Stuart Roy Craine |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. James House New Road, Prestbury Macclesfield SK10 4HP |
Director Name | Mrs Valerie June Sutherland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Orthoptist |
Country of Residence | England |
Correspondence Address | St. James House New Road, Prestbury Macclesfield SK10 4HP |
Registered Address | 6 Land Lane Wilmslow SK9 1DG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 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 | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 2 days from now) |
20 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
1 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
6 August 2018 | Registered office address changed from St James House New Road Prestbury SK10 4HP England to 6 Land Lane Wilmslow SK9 1DG on 6 August 2018 (1 page) |
17 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
27 November 2017 | Termination of appointment of Elizabeth Margaret Craine as a director on 6 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Stuart Roy Craine as a director on 6 October 2017 (1 page) |
27 November 2017 | Cessation of Elizabeth Margaret Craine as a person with significant control on 6 October 2017 (1 page) |
27 November 2017 | Cessation of Stuart Roy Craine as a person with significant control on 6 October 2017 (1 page) |
27 November 2017 | Cessation of Stuart Roy Craine as a person with significant control on 6 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Stuart Roy Craine as a director on 6 October 2017 (1 page) |
27 November 2017 | Cessation of Elizabeth Margaret Craine as a person with significant control on 6 October 2017 (1 page) |
27 November 2017 | Termination of appointment of Elizabeth Margaret Craine as a director on 6 October 2017 (1 page) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|