Nether Alderley
Macclesfield
Cheshire
SK10 4TB
Director Name | Mr James Harvey Jessop |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1991(56 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springsett Farm Chelford Road Prestbury Cheshire SK10 4PT |
Secretary Name | Mr Nigel Malcolm Cotton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1991(56 years after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Farm Barn Bollington Lane Nether Alderley Macclesfield Cheshire SK10 4TB |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,250 |
Current Liabilities | £375,272 |
Latest Accounts | 31 March 2007 (15 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2018 | Restoration by order of the court (3 pages) |
---|---|
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Application for striking-off (1 page) |
29 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Return made up to 29/09/03; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 March 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page) |
4 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: medlock house hulme street hulme manchester M15 6AL (1 page) |
11 October 2000 | Return made up to 29/09/00; full list of members
|
26 January 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
25 January 1999 | Accounts for a medium company made up to 31 March 1998 (15 pages) |
1 October 1998 | Return made up to 29/09/98; full list of members
|
13 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
6 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
18 December 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
11 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
22 July 1993 | Particulars of mortgage/charge (3 pages) |
3 June 1991 | Particulars of mortgage/charge (3 pages) |
26 June 1979 | Particulars of mortgage/charge (3 pages) |
3 April 1940 | Particulars of mortgage/charge (4 pages) |
2 October 1938 | Particulars of mortgage/charge (4 pages) |
28 November 1935 | Certificate of incorporation (1 page) |