Macclesfield
Cheshire
SK11 8JG
Secretary Name | Mrs Julie Cusani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 12 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Oxford Road Macclesfield Cheshire SK11 8JG |
Director Name | Mrs Julie Cusani |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 October 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 130 Oxford Road Macclesfield Cheshire SK11 8JG |
Secretary Name | Marie Patricia Cusani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Mesnes Road Wigan Lancashire WN1 2DE |
Director Name | Marie Patricia Cusani |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 42 Mesnes Road Wigan Lancashire WN1 2DE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
14k at £1 | David Anthony Cusani 70.00% Ordinary |
---|---|
6k at £1 | Julie Cusani 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534,061 |
Cash | £567,208 |
Current Liabilities | £83,664 |
Latest Accounts | 30 November 2018 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deatils of charged account(s) barclays bank PLC re d a c travel limited business base rate tracker account account number 30730238. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
---|---|
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 November 2016 | Registered office address changed from , Beech House, 23 Ladies Lane, Hindley. Wigan., Greater Manchester, WN2 2QA to 41 Bridgeman Terrace Wigan Lancashire WN1 1TT on 29 November 2016 (1 page) |
26 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 July 2016 | Appointment of Mrs Julie Cusani as a director on 1 July 2016 (2 pages) |
17 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 August 2014 | Amended total exemption small company accounts made up to 30 November 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for David Anthony Cusani on 5 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Director's details changed for David Anthony Cusani on 5 August 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
10 March 2006 | Particulars of mortgage/charge (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
20 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 December 2003 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
10 September 2003 | Return made up to 05/08/03; full list of members (6 pages) |
10 September 2003 | Director resigned (1 page) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 October 2002 | Director resigned (1 page) |
10 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 September 2001 | Return made up to 05/08/01; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 October 2000 | Return made up to 05/08/00; full list of members; amend (6 pages) |
17 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 July 2000 | Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page) |
12 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 September 1999 | Return made up to 05/08/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
7 October 1998 | Company name changed cusanco LIMITED\certificate issued on 08/10/98 (2 pages) |
11 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
26 October 1997 | Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
12 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
25 September 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 05/08/96; no change of members
|
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
25 September 1995 | Return made up to 05/08/95; no change of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
8 September 1993 | New secretary appointed (2 pages) |
5 August 1993 | Incorporation (12 pages) |