Long Lane, Pott Shrigley
Macclesfield
Cheshire
SK10 5SD
Director Name | Mr John Lloyd |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Long Lane Farm Long Lane, Pott Shrigley Macclesfield Cheshire SK10 5SD |
Director Name | Christopher Ian Mance |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Dawson Road Bollington Macclesfield Cheshire SK10 5NG |
Director Name | Judith Helen Park |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 6 Dawson Road Bollington Macclesfield Cheshire SK10 5NG |
Secretary Name | Hilary Joan Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Long Lane Farm Long Lane, Pott Shrigley Macclesfield Cheshire SK10 5SD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | John Lloyd & Hilary Joan Lloyd 50.00% Ordinary |
---|---|
150 at £1 | Judith Helen Park & Christopher Ian Mance 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,278 |
Cash | £23,750 |
Current Liabilities | £66,975 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 June 2015 | Registered office address changed from 6 Grimshaw Lane Bollington Macclesfield Cheshire SK10 5PT to 63 Wellington Road Bollington Macclesfield Cheshire SK10 5JH on 12 June 2015 (1 page) |
29 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 September 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 September 2013 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
18 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Total exemption full accounts made up to 31 July 2012 (18 pages) |
4 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
18 October 2011 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 18 October 2011 (1 page) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
3 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
2 March 2010 | Director's details changed for John Lloyd on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Hilary Joan Lloyd on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Judith Helen Park on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher Ian Mance on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 23 February 2010 (2 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
15 January 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
28 December 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
5 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
25 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
14 October 2005 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 May 2005 | Return made up to 28/02/05; full list of members (4 pages) |
24 December 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 August 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
31 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
31 March 2004 | Ad 26/02/04--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (17 pages) |