Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary Name | Mr Michael Joseph Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2003(8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topps Farm Artists Lane Nether Alderley Macclesfield Cheshire SK10 4UA |
Director Name | Mr Christopher Bywater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2003(9 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridings Walnut Tree Lane Bradwall Sandbach CW11 1RH |
Director Name | John Caldwell Denby |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(8 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | Rookwood Woodbrook Road Alderley Edge Cheshire SK9 7BZ |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Website | www.nuttall-packaging.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8727745 |
Telephone region | Manchester |
Registered Address | 23 Mellors Road Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
31 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 April 2017 | Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages) |
6 April 2017 | Director's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit N1-N2 Central Park Industrial Estate Trafford Park Manchester Greater Manchester M17 1PG on 4 April 2014 (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Director's details changed for Christopher Bywater on 24 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Michael Joseph Whittaker on 24 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Michael Joseph Whittaker on 24 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Christopher Bywater on 24 January 2010 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 May 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 January 2005 | Company name changed dialmode (254) LIMITED\certificate issued on 27/01/05 (2 pages) |
27 January 2005 | Company name changed dialmode (254) LIMITED\certificate issued on 27/01/05 (2 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
21 June 2004 | Return made up to 24/01/04; full list of members (7 pages) |
21 June 2004 | Return made up to 24/01/04; full list of members (7 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: ayres road old trafford manchester M16 0WT (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: ayres road old trafford manchester M16 0WT (1 page) |
5 November 2003 | Statement of affairs (7 pages) |
5 November 2003 | Statement of affairs (14 pages) |
5 November 2003 | Ad 29/09/03--------- £ si 490@1=490 £ ic 510/1000 (2 pages) |
5 November 2003 | Statement of affairs (14 pages) |
5 November 2003 | Ad 29/09/03--------- £ si 490@1=490 £ ic 510/1000 (2 pages) |
5 November 2003 | Ad 29/09/03--------- £ si 508@1=508 £ ic 2/510 (2 pages) |
5 November 2003 | Statement of affairs (7 pages) |
5 November 2003 | Ad 29/09/03--------- £ si 508@1=508 £ ic 2/510 (2 pages) |
28 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 22 saint john street manchester M3 4EB (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 22 saint john street manchester M3 4EB (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | Incorporation (20 pages) |
24 January 2003 | Incorporation (20 pages) |