Hazel Grove
Stockport
SK7 4RA
Director Name | Mr Richard James Cundiff |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a School Street Hazel Grove Stockport SK7 4RA |
Director Name | Mr Roger James Southam |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 238 Boardwalk Place London E14 5SQ |
Director Name | Neville James Paterson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Inglewood House Station Road Amersham Buckinghamshire HP7 0AW |
Secretary Name | Mr Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 238 Boardwalk Place London E14 5SQ |
Director Name | Carol Bland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 September 2021) |
Role | Shoe Retailer |
Country of Residence | England |
Correspondence Address | The Coach House Heawood Hall Congleton Road Nether Alderley Cheshire SK10 4TN |
Director Name | Stephen Andrew Milligan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 June 2020) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | Brack Hill Lack Road Ederney County Fermanagh BT93 0BA Northern Ireland |
Director Name | David Mahon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | Castle Archdale Irvinestown Co Fermanagh BT94 1PP Northern Ireland |
Director Name | Mr Lloyd Albert McCullagh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2006) |
Role | Self Employed |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Chestnut Grove Killywillen Bellanaleck County Fermanagh BT92 2AE Northern Ireland |
Secretary Name | David Mahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | Castle Archdale Irvinestown Co Fermanagh BT94 1PP Northern Ireland |
Secretary Name | Cheryl McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 05 December 2006) |
Role | Self Employed |
Correspondence Address | 2 Chestnut Grove Killywillen Bellanaleck County Fermanagh BT92 2AE Northern Ireland |
Director Name | Andie Baruch David |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2007) |
Role | Pharmacist |
Correspondence Address | 64 Green Lane Edgware Middlesex HA8 7PX |
Secretary Name | Andie Baruch David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 2007) |
Role | Pharmacist |
Correspondence Address | 64 Green Lane Edgware Middlesex HA8 7PX |
Secretary Name | Kenneth Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Heawood Hall Congleton Road Nether Alderley Cheshire SK10 4TN |
Director Name | Kenneth Bland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House, Heawood Hall Congleton Road Nether Alderley Macclesfield SK10 4TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mjc Developments Limited Unit 15a School Street Trading Estate Hazel Grove Stockport SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
1 at £1 | Neville James Paterson 50.00% Ordinary |
---|---|
1 at £1 | Roger Southam 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
11 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
8 December 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
27 February 2023 | Termination of appointment of James Lutton as a director on 10 February 2023 (1 page) |
14 December 2022 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
18 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2022 | Confirmation statement made on 9 December 2021 with updates (4 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
17 March 2022 | Registered office address changed from First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX England to Mjc Developments Limited Unit 15a School Street Trading Estate Hazel Grove Stockport SK7 4RA on 17 March 2022 (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor, Merchant Exchange Waters Green Macclesfield SK11 6JX on 11 January 2022 (1 page) |
5 October 2021 | Appointment of Mr Richard James Cundiff as a director on 23 September 2021 (2 pages) |
5 October 2021 | Termination of appointment of Kenneth Bland as a secretary on 23 September 2021 (1 page) |
5 October 2021 | Cessation of Kenneth Bland as a person with significant control on 23 September 2021 (1 page) |
5 October 2021 | Cessation of Carol Bland as a person with significant control on 23 September 2021 (1 page) |
5 October 2021 | Termination of appointment of Kenneth Bland as a director on 23 September 2021 (1 page) |
5 October 2021 | Notification of M.J.C. Developments Limited as a person with significant control on 23 September 2021 (2 pages) |
5 October 2021 | Termination of appointment of Carol Bland as a director on 23 September 2021 (1 page) |
3 August 2021 | Notification of Kenneth Bland as a person with significant control on 2 July 2021 (2 pages) |
3 August 2021 | Notification of Carol Bland as a person with significant control on 2 July 2021 (2 pages) |
3 August 2021 | Appointment of Kenneth Bland as a director on 2 July 2021 (2 pages) |
3 August 2021 | Withdrawal of a person with significant control statement on 3 August 2021 (2 pages) |
29 July 2021 | Statement of capital following an allotment of shares on 2 July 2021
|
29 July 2021 | Appointment of Mr James Lutton as a director on 2 July 2021 (2 pages) |
21 July 2021 | Memorandum and Articles of Association (16 pages) |
21 July 2021 | Resolutions
|
22 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
21 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
18 August 2020 | Termination of appointment of Stephen Andrew Milligan as a director on 27 June 2020 (1 page) |
13 March 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
6 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014 (1 page) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from 1 Levens Road Hazel Grove Stockport Cheshire SK7 5DL England on 6 January 2014 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
23 December 2010 | Registered office address changed from , 330 Bramhall Lane South, Bramhall, Cheshire, SK7 3DT on 23 December 2010 (1 page) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Registered office address changed from , 330 Bramhall Lane South, Bramhall, Cheshire, SK7 3DT on 23 December 2010 (1 page) |
23 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
1 January 2010 | Director's details changed for Carol Bland on 1 October 2009 (2 pages) |
1 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
1 January 2010 | Director's details changed for Stephen Andrew Milligan on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Stephen Andrew Milligan on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Carol Bland on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Carol Bland on 1 October 2009 (2 pages) |
1 January 2010 | Director's details changed for Stephen Andrew Milligan on 1 October 2009 (2 pages) |
1 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
8 April 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 April 2009 | Return made up to 09/12/08; full list of members (4 pages) |
3 April 2009 | Return made up to 09/12/08; full list of members (4 pages) |
9 May 2008 | Director's change of particulars / carol bland / 01/02/2007 (1 page) |
9 May 2008 | Director's change of particulars / carol bland / 01/02/2007 (1 page) |
9 May 2008 | Return made up to 09/12/07; full list of members (4 pages) |
9 May 2008 | Return made up to 09/12/07; full list of members (4 pages) |
8 May 2008 | Return made up to 09/12/06; full list of members (4 pages) |
8 May 2008 | Return made up to 09/12/06; full list of members (4 pages) |
21 April 2008 | Appointment terminated director andie david (1 page) |
21 April 2008 | Appointment terminated director andie david (1 page) |
7 February 2008 | Partial exemption accounts made up to 31 May 2007 (1 page) |
7 February 2008 | Partial exemption accounts made up to 31 May 2007 (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: willott house, wilmslow road, prestbury, cheshire SK10 4LG (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: willott house, wilmslow road, prestbury, cheshire SK10 4LG (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
13 July 2006 | Return made up to 09/12/05; full list of members (8 pages) |
13 July 2006 | Return made up to 09/12/05; full list of members (8 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
3 June 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
1 September 2005 | New secretary appointed;new director appointed (4 pages) |
1 September 2005 | New secretary appointed;new director appointed (4 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: hope house, 45 great peter stret, london, SW1P 3LT (1 page) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (3 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: hope house, 45 great peter stret, london, SW1P 3LT (1 page) |
25 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
25 February 2005 | Return made up to 09/12/04; full list of members (7 pages) |
25 October 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
25 October 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
4 February 2004 | Memorandum and Articles of Association (7 pages) |
4 February 2004 | Memorandum and Articles of Association (7 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
28 January 2004 | Registered office changed on 28/01/04 from: 1-25 school lane, poynton, cheshire SK12 1AX (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 1-25 school lane, poynton, cheshire SK12 1AX (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | New director appointed (3 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
9 December 2003 | Incorporation (19 pages) |
9 December 2003 | Incorporation (19 pages) |