The Villars
Macclesfield
Cheshire
SK10 3GD
Director Name | Ann Carole Clough |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Alderney Close The Villas Macclesfield Cheshire SK11 8SP |
Director Name | John Derek Clough |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Alderney Close The Villas Macclesfield Cheshire SK11 8SP |
Secretary Name | Ann Carole Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Alderney Close The Villas Macclesfield Cheshire SK11 8SP |
Director Name | Mr Marcus James Sims Hamer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Kibbles Brow Bromley Cross Bolton Lancashire BL7 9PD |
Secretary Name | Mr David Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Winchester Drive The Villars Macclesfield Cheshire SK10 3GD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.ddace.co.uk |
---|
Registered Address | Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | David Singleton 50.00% Ordinary |
---|---|
1 at £1 | Marcus Hamer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,009 |
Cash | £55,433 |
Current Liabilities | £68,997 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
11 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from 337 London Road Hazel Grove Stockport Cheshire SK7 4PS to Pepper House 1 Pepper Road Hazel Grove Stockport SK7 5DP on 20 April 2018 (1 page) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Marcus James Sims Hamer on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Marcus James Sims Hamer on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Marcus James Sims Hamer on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for David Singleton on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for David Singleton on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for David Singleton on 1 August 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 September 2008 | Director and secretary's change of particulars / david singleton / 01/08/2008 (1 page) |
19 September 2008 | Director and secretary's change of particulars / david singleton / 01/08/2008 (1 page) |
19 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Return made up to 01/08/07; full list of members (3 pages) |
9 January 2008 | Return made up to 01/08/07; full list of members (3 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 01/08/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed;new director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
30 August 2003 | Return made up to 01/08/03; full list of members
|
30 August 2003 | Return made up to 01/08/03; full list of members
|
21 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
31 March 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
1 August 2002 | Incorporation (14 pages) |
1 August 2002 | Incorporation (14 pages) |