Heald Green
Cheadle
Cheshire
SK8 3QA
Director Name | Mr Samuel Alan Taylor |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 198 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Jacqueline Mary Main |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 198 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Secretary Name | Jacqueline Mary Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 198 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mainandmain.co.uk |
---|---|
Telephone | 0161 4288989 |
Telephone region | Manchester |
Registered Address | 198 Finney Lane Heald Green Cheadle Cheshire SK8 3QA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
50 at £1 | Jacqueline Mary Main 50.00% Ordinary |
---|---|
50 at £1 | Martin Christopher Main 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,411 |
Cash | £218,866 |
Current Liabilities | £102,292 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
26 June 2009 | Delivered on: 4 July 2009 Persons entitled: Martin Christopher Main and Jacqueline Mary Main Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
---|---|
13 November 2017 | Change of details for Mr Martin Christopher Main as a person with significant control on 13 November 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 March 2015 | Company name changed main & main financial services LIMITED\certificate issued on 05/03/15
|
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 January 2011 | Termination of appointment of Jacqueline Main as a director (2 pages) |
22 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Termination of appointment of Jacqueline Main as a director (1 page) |
13 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Martin Christopher Main on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Jacqueline Mary Main on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Jacqueline Mary Main on 11 November 2009 (1 page) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
10 March 2009 | Ad 10/12/08\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
26 November 2008 | Capitals not rolled up (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from the bull & gate 70 waters green macclesfield cheshire SK11 6JZ (1 page) |
10 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
13 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 198 finney lane, heald green cheadle cheshire SK8 3QA (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 December 2006 | Return made up to 08/11/06; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
4 January 2006 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Ad 08/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2005 | Accounting reference date shortened from 30/11/06 to 31/03/06 (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
8 November 2005 | Incorporation (16 pages) |