Gawsworth
Macclesfield
Cheshire
SK11 0JJ
Director Name | Mr Christopher David Maxwell Hughes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Farm Foxcovert Lane Lower Peover Knutsford Cheshire WA16 9QS |
Director Name | Sarah Jean Penfold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Badlis Road London E17 5LG |
Director Name | Sandra Jacqueline Hughes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Bank Farm Foxcovert Lane, Lower Peover Knutsford Cheshire WA16 9QS |
Secretary Name | Matrix-Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | C/O Behrens, 4 Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 July 2017 | Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Sandra Jacqueline Hughes as a director on 15 May 2015 (1 page) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Sandra Jacqueline Hughes as a director on 15 May 2015 (1 page) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Director's details changed for Judith Jane Bailey on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Sandra Jacqueline Hughes on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Judith Jane Bailey on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Sandra Jacqueline Hughes on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Termination of appointment of Matrix-Securities Limited as a secretary (1 page) |
19 January 2011 | Termination of appointment of Matrix-Securities Limited as a secretary (1 page) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from one jermyn street london SW1Y 4UH (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from one jermyn street london SW1Y 4UH (1 page) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 26/06/08; full list of members (4 pages) |
25 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
1 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
20 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
8 July 2003 | Resolutions
|
8 July 2003 | Resolutions
|
26 June 2003 | Incorporation (18 pages) |
26 June 2003 | Incorporation (18 pages) |