Macclesfield
SK11 8JE
Director Name | Mr Dale William Gorton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Holly Close Stalybridge SK15 2AN |
Director Name | Mr Christie Joseph Blue Liddicott |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Oxford Road Macclesfield SK11 8JE |
Director Name | Mr David Anthony Bourne |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(same day as company formation) |
Role | Promoter |
Country of Residence | England |
Correspondence Address | Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ |
Director Name | Mr Christie Joseph Blue Liddicot |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2020(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 March 2023) |
Role | Music Promoter |
Country of Residence | England |
Correspondence Address | 65 Oxford Road Macclesfield SK11 8JE |
Registered Address | 65 Oxford Road Macclesfield SK11 8JE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
1 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
22 March 2023 | Cessation of Blue (Sussex) Ltd as a person with significant control on 31 December 2022 (1 page) |
22 March 2023 | Termination of appointment of Christie Joseph Blue Liddicot as a director on 10 March 2023 (1 page) |
22 March 2023 | Appointment of Mr Christie Liddicott as a director on 9 March 2023 (2 pages) |
10 January 2023 | Registered office address changed from 66 Vincent Street Macclesfield Cheshire SK11 6UQ England to 65 Oxford Road Macclesfield SK11 8JE on 10 January 2023 (1 page) |
11 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
29 August 2022 | Accounts for a dormant company made up to 24 August 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
16 March 2021 | Appointment of Mr Dale William Gorton as a director on 1 January 2021 (2 pages) |
4 March 2021 | Registered office address changed from Frocester 125 Noak Hill Road Great Burstead Billericay Essex CM12 9UJ England to 66 Vincent Street Macclesfield Cheshire SK11 6UQ on 4 March 2021 (1 page) |
15 November 2020 | Resolutions
|
13 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
13 November 2020 | Cessation of Christie Joseph Blue Liddicott as a person with significant control on 4 November 2020 (1 page) |
13 November 2020 | Notification of Your Life Time is Limited as a person with significant control on 4 November 2020 (2 pages) |
13 November 2020 | Notification of Blue (Sussex) Ltd as a person with significant control on 4 November 2020 (2 pages) |
13 November 2020 | Notification of Dale Gorton as a person with significant control on 4 November 2020 (2 pages) |
11 September 2020 | Appointment of Mr Andy Mckellar as a secretary on 1 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of David Anthony Bourne as a director on 1 September 2020 (1 page) |
9 September 2020 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
9 September 2020 | Appointment of Mr Christie Joseph Blue Liddicot as a director on 1 September 2020 (2 pages) |
9 September 2020 | Notification of Christie Joseph Blue Liddicott as a person with significant control on 1 September 2020 (2 pages) |
9 September 2020 | Cessation of David Anthony Bourne as a person with significant control on 1 September 2020 (1 page) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
20 August 2018 | Incorporation Statement of capital on 2018-08-20
|