Lower Capstone Farm
Mellor
Cheshire
SK6 5NL
Secretary Name | Lelsey Ferguson White |
---|---|
Status | Current |
Appointed | 28 July 2015(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Lever Street Manchester M1 1AN |
Secretary Name | Maureen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | 28 Oxford Drive Woodley Stockport Cheshire SK6 1HU |
Secretary Name | Asa Elisabet Bengtsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 July 2015) |
Role | Company Director |
Correspondence Address | 20 Belmore Lane Lymington Hampshire SO41 3NJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 19 Lever Street Manchester M1 1AN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Maxwell Iain White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,194 |
Cash | £5,564 |
Current Liabilities | £36,812 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
29 April 2005 | Delivered on: 7 May 2005 Persons entitled: Bruntwood Estates First Properties Limited Classification: Rent deposit deed Secured details: £8,078.13 due or to become due from the company to the chargee. Particulars: A cash sum of £8,078.13 deposited in a bank account. See the mortgage charge document for full details. Outstanding |
---|
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
26 August 2015 | Appointment of Lelsey Ferguson White as a secretary on 28 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Asa Elisabet Bengtsson as a secretary on 28 July 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Registered office address changed from 111 Piccadilly Manchester Lancashire M1 2HX to 19 Lever Street Manchester M1 1AN on 30 March 2015 (1 page) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for Maxwell Iain White on 6 January 2012 (2 pages) |
4 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Director's details changed for Maxwell Iain White on 6 January 2012 (2 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 6 January 2011 (14 pages) |
24 January 2011 | Annual return made up to 6 January 2011 (14 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 6 January 2010 (14 pages) |
19 January 2010 | Annual return made up to 6 January 2010 (14 pages) |
18 December 2009 | Annual return made up to 6 January 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 6 January 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 6 January 2008 (4 pages) |
8 December 2009 | Annual return made up to 6 January 2008 (4 pages) |
1 December 2009 | Registered office address changed from C/O Davies Mclennon 93 Wellington Road North Stockport Cheshire SK4 2LR on 1 December 2009 (2 pages) |
1 December 2009 | Registered office address changed from C/O Davies Mclennon 93 Wellington Road North Stockport Cheshire SK4 2LR on 1 December 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 March 2008 | Secretary appointed asa elisabet bengtsson (2 pages) |
14 March 2008 | Appointment terminated secretary maureen white (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 January 2007 | Return made up to 06/01/07; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 February 2006 | Return made up to 06/01/06; full list of members
|
7 May 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Ad 11/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Company name changed max white - mail boxes etc manch ester LIMITED\certificate issued on 17/01/05 (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (12 pages) |