Bollington
Macclesfield
SK10 5JD
Secretary Name | Mr Paul John Dodsworth |
---|---|
Status | Current |
Appointed | 01 May 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 26 Riverbank Close Bollington Macclesfield SK10 5JD |
Director Name | Mr Richard William Crook |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 4 Sovereign Close Ruislip Middlesex HA4 7EF |
Secretary Name | Debra Ann Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 4 Sovereign Close Ruislip Middlesex HA4 7EF |
Director Name | Janine Elise Jackson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 2 Victoria Terrace Ealing Green London W5 5QS |
Secretary Name | Peter Alan Spillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 2 Victoria Terrace Ealing Green London W5 5QS |
Director Name | Mr Peter Alan Spillman |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Drayton Gardens London W13 0LG |
Secretary Name | Richard Neil Spillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 March 2008) |
Role | Company Director |
Correspondence Address | 58 Stakes Hill Road Waterlooville Hampshire PO7 7LB |
Secretary Name | Mrs Cynthia Yvette Spillman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(22 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 65 Drayton Gardens London W13 0LG |
Director Name | Mr Dan George Attfield |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glovers Field Kelvedon Hatch Brentwood Essex CM15 0BA |
Director Name | Mr Giles Mason Edward Murray |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(28 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priests Lane Priests Lane Shenfield Brentwood Essex CM15 8HQ |
Director Name | Mr Philip Ashley Haynes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Suite A Southgate Two 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Director Name | Mr David John McMaster |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A Southgate Two 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW |
Website | www.choseninheritance.co.uk |
---|
Registered Address | 77 School Lane Didsbury Manchester Greater Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Dan Attfield 50.00% Ordinary A |
---|---|
100 at £1 | Giles Murray 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Cash | £1,617 |
Current Liabilities | £54,099 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
10 October 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 5 September 2022 with updates (4 pages) |
1 September 2022 | Notification of Paul John Dodsworth as a person with significant control on 9 April 2019 (2 pages) |
16 June 2022 | Registered office address changed from Suite a Southgate Two 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW England to 77 School Lane Didsbury Manchester Greater Manchester M20 6WN on 16 June 2022 (1 page) |
12 May 2022 | Administrative restoration application (3 pages) |
12 May 2022 | Confirmation statement made on 5 September 2020 with updates (2 pages) |
12 May 2022 | Confirmation statement made on 5 September 2021 with updates (2 pages) |
12 May 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
12 May 2022 | Micro company accounts made up to 30 April 2020 (2 pages) |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
19 December 2019 | Appointment of Mr Paul John Dodsworth as a director on 1 May 2019 (2 pages) |
19 December 2019 | Registered office address changed from C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England to Suite a Southgate Two 321 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 19 December 2019 (1 page) |
19 December 2019 | Termination of appointment of David John Mcmaster as a director on 1 May 2019 (1 page) |
19 December 2019 | Termination of appointment of Philip Ashley Haynes as a director on 1 May 2019 (1 page) |
19 December 2019 | Cessation of David John Mcmaster as a person with significant control on 1 May 2019 (1 page) |
19 December 2019 | Appointment of Mr Paul John Dodsworth as a secretary on 1 May 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
22 May 2017 | Previous accounting period shortened from 17 May 2017 to 30 April 2017 (1 page) |
22 May 2017 | Previous accounting period shortened from 17 May 2017 to 30 April 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 17 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 17 May 2016 (4 pages) |
28 October 2016 | Previous accounting period extended from 30 January 2016 to 17 May 2016 (1 page) |
28 October 2016 | Previous accounting period extended from 30 January 2016 to 17 May 2016 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 June 2016 | Appointment of Mr Philip Ashley Haynes as a director on 18 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Philip Ashley Haynes as a director on 18 May 2016 (2 pages) |
6 June 2016 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 6 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Giles Mason Edward Murray as a director on 18 May 2016 (1 page) |
6 June 2016 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr David John Mcmaster as a director on 18 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Giles Mason Edward Murray as a director on 18 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Dan George Attfield as a director on 18 May 2016 (1 page) |
6 June 2016 | Termination of appointment of Dan George Attfield as a director on 18 May 2016 (1 page) |
6 June 2016 | Appointment of Mr David John Mcmaster as a director on 18 May 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
13 October 2015 | Change of share class name or designation (2 pages) |
13 October 2015 | Resolutions
|
13 October 2015 | Resolutions
|
13 October 2015 | Change of share class name or designation (2 pages) |
8 October 2015 | Termination of appointment of a director (1 page) |
8 October 2015 | Termination of appointment of a director (1 page) |
7 October 2015 | Termination of appointment of Peter Alan Spillman as a director on 10 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Peter Alan Spillman as a director on 10 September 2015 (1 page) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
14 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 January 2015 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
14 January 2015 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
24 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
31 July 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
2 May 2014 | Appointment of Mr Dan George Attfield as a director (2 pages) |
2 May 2014 | Appointment of Mr Giles Mason Edward Murray as a director (2 pages) |
2 May 2014 | Appointment of Mr Dan George Attfield as a director (2 pages) |
2 May 2014 | Termination of appointment of Cynthia Spillman as a secretary (1 page) |
2 May 2014 | Appointment of Mr Giles Mason Edward Murray as a director (2 pages) |
2 May 2014 | Termination of appointment of Cynthia Spillman as a secretary (1 page) |
18 March 2014 | Registered office address changed from 65 Drayton Gardens London W13 0LG England on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 65 Drayton Gardens London W13 0LG England on 18 March 2014 (1 page) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
28 January 2013 | Registered office address changed from 40 the Mall London W5 3TJ England on 28 January 2013 (1 page) |
28 January 2013 | Registered office address changed from 40 the Mall London W5 3TJ England on 28 January 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Peter Alan Spillman on 30 May 2010 (2 pages) |
10 June 2010 | Registered office address changed from 40 the Mall London W5 3TJ England on 10 June 2010 (1 page) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Peter Alan Spillman on 30 May 2010 (2 pages) |
10 June 2010 | Registered office address changed from 40 the Mall London W5 3TJ England on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from South Street House, 51 South Street, Isleworth Middlesex TW7 7AA on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from South Street House, 51 South Street, Isleworth Middlesex TW7 7AA on 10 June 2010 (1 page) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
5 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
22 April 2008 | Secretary appointed mrs cynthia yvette spillman (1 page) |
22 April 2008 | Appointment terminated secretary richard spillman (1 page) |
22 April 2008 | Secretary appointed mrs cynthia yvette spillman (1 page) |
22 April 2008 | Appointment terminated secretary richard spillman (1 page) |
31 March 2008 | Notice of assignment of name or new name to shares (1 page) |
31 March 2008 | Ad 12/07/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
31 March 2008 | Notice of assignment of name or new name to shares (1 page) |
31 March 2008 | Ad 12/07/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
31 March 2008 | Statement of rights variation attached to shares (1 page) |
31 March 2008 | Statement of rights variation attached to shares (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: suite 200 292 worton road isleworth middlesex TW7 6EL (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: suite 200 292 worton road isleworth middlesex TW7 6EL (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members
|
9 June 2004 | Return made up to 30/05/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 2 victoria terrace ealing green london W5 5QS (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 2 victoria terrace ealing green london W5 5QS (1 page) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | Director resigned (1 page) |
5 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
5 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 August 1998 | Return made up to 30/05/98; full list of members (6 pages) |
17 August 1998 | Return made up to 30/05/98; full list of members (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 4 sovereign close ruislip middlesex HA4 7EF (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 4 sovereign close ruislip middlesex HA4 7EF (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 May 1996 | Return made up to 30/05/96; no change of members
|
29 May 1996 | Return made up to 30/05/96; no change of members
|
27 February 1996 | Company name changed\certificate issued on 27/02/96 (2 pages) |
27 February 1996 | Company name changed\certificate issued on 27/02/96 (2 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |
27 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
27 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
2 August 1991 | Memorandum and Articles of Association (14 pages) |
2 August 1991 | Memorandum and Articles of Association (14 pages) |