Macclesfield
Cheshire
SK10 3JA
Secretary Name | Mr Derek James Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2000(17 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Director Name | Mrs Adrienne Jane Fox |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 73 Victoria Road Macclesfield Cheshire SK10 3JA |
Director Name | Mr Keith David Fox |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1999) |
Role | Metallurgist |
Correspondence Address | 73 Victoria Road Macclesfield Cheshire SK10 3JA |
Secretary Name | Mrs Adrienne Jane Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Victoria Road Macclesfield Cheshire SK10 3JA |
Director Name | Kevin Derek Fox |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(17 years after company formation) |
Appointment Duration | 10 months (resigned 24 March 2000) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kirkby Close Rugby Warwickshire CV21 1TT |
Registered Address | C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
990 at £1 | Adrienne Jane Fox 99.00% Ordinary |
---|---|
10 at £1 | Kevin Derek Fox 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,861 |
Cash | £288,421 |
Current Liabilities | £1,560 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 April 2020 (3 years, 12 months ago) |
---|---|
Next Return Due | 13 May 2021 (overdue) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
---|---|
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
15 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Return made up to 29/04/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Return made up to 29/04/07; full list of members (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Return made up to 29/04/05; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
14 July 2002 | Nc inc already adjusted 28/03/02 (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Return made up to 29/04/02; full list of members (6 pages) |
14 July 2002 | Ad 28/03/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 June 2001 | Return made up to 29/04/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 July 2000 | Director resigned (2 pages) |
13 July 2000 | Return made up to 29/04/00; full list of members (6 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: cromet house 1 gunco lane macclesfield SK11 7JX (1 page) |
23 January 2000 | Resolutions
|
9 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | £ ic 100/10 15/09/99 £ sr 90@1=90 (1 page) |
18 October 1999 | Resolutions
|
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
28 April 1999 | Return made up to 29/04/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 January 1998 (5 pages) |
5 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 May 1997 | Return made up to 29/04/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
22 April 1996 | Return made up to 29/04/96; full list of members (6 pages) |
16 May 1995 | Return made up to 29/04/95; no change of members (4 pages) |
1 February 1985 | Company name changed\certificate issued on 01/02/85 (2 pages) |
11 May 1982 | Incorporation (16 pages) |