Prestbury
Macclesfield
Cheshire
SK10 4GW
Director Name | Mr Nigel Jonathan Woolf |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House St James's Hill Prestbury Cheshire SK10 4GW |
Director Name | Mr Timothy Price |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9-13 Silver Street Bolton Road Bury BL8 2DR |
Director Name | Mr Richard Ian Clegg |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
Director Name | Mr Daniel Richard Gale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Firtree Farm Carter Lane, Chelford Cheshire SK11 9BD |
Secretary Name | Philip Nigel Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepfields 33 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Director Name | Mr David Michael Forsey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Churchill House St. James Hill Prestbury Macclesfield Cheshire SK10 4GW |
Director Name | Mr Jonathon Peter Atherton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2013(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2020) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Hanover House St. James Hill Prestbury Macclesfield Cheshire SK10 4GW |
Director Name | Mr Tomasz Miroslaw Kuszczak |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 August 2013(7 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 July 2022) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside St. James Hill Prestbury Macclesfield Cheshire SK10 4GW |
Director Name | Mr Martin Williams |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 June 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Victoria Buildings Silver Street Bury Lancashire BL9 0EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 9 Silver Street C/O Longden & Cook Real Estate Ltd Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrea Susan Atherton & Jonathan Peter Atherton 20.00% Ordinary |
---|---|
1 at £1 | David Michael Forsey 20.00% Ordinary |
1 at £1 | Judith Owen & Nigel Jonathan Woolf 20.00% Ordinary |
1 at £1 | Sumitra Katrina Connock & Alexander Michael Connock 20.00% Ordinary |
1 at £1 | Thomasz Kuszczak 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330 |
Cash | £3,334 |
Current Liabilities | £3,320 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
21 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
---|---|
21 August 2020 | Termination of appointment of Jonathon Peter Atherton as a director on 18 June 2020 (1 page) |
10 February 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
2 July 2019 | Appointment of Mr Martin Williams as a director on 21 September 2018 (2 pages) |
2 July 2019 | Termination of appointment of David Michael Forsey as a director on 21 September 2018 (1 page) |
15 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 June 2018 | Notification of a person with significant control statement (2 pages) |
27 November 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
27 November 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
17 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
19 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Summermere Limited Victoria Buildings Silver Street Bury Lancs BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 July 2014 | Appointment of Mr Nigel Jonathan Woolf as a director on 23 January 2014 (2 pages) |
16 July 2014 | Appointment of Mr Nigel Jonathan Woolf as a director on 23 January 2014 (2 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 September 2013 | Appointment of Mr David Michael Forsey as a director (2 pages) |
17 September 2013 | Appointment of Mr David Michael Forsey as a director (2 pages) |
21 August 2013 | Appointment of Mr Tomasz Kuszczak as a director (2 pages) |
21 August 2013 | Appointment of Mr Tomasz Kuszczak as a director (2 pages) |
12 August 2013 | Appointment of Mr Jonathan Peter Atherton as a director (2 pages) |
12 August 2013 | Appointment of Mr Jonathan Peter Atherton as a director (2 pages) |
9 August 2013 | Appointment of Mr Alexander Michael Connock as a director (2 pages) |
9 August 2013 | Appointment of Mr Alexander Michael Connock as a director (2 pages) |
9 August 2013 | Termination of appointment of Daniel Gale as a director (1 page) |
9 August 2013 | Termination of appointment of Daniel Gale as a director (1 page) |
9 August 2013 | Termination of appointment of Philip Hughes as a secretary (1 page) |
9 August 2013 | Termination of appointment of Philip Hughes as a secretary (1 page) |
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Secretary's details changed for Philip Nigel Hughes on 4 July 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Philip Nigel Hughes on 4 July 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Philip Nigel Hughes on 4 July 2013 (2 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 4 regent street knutsford cheshire WA16 6GR (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 4 regent street knutsford cheshire WA16 6GR (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of debenture register (1 page) |
16 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
16 July 2009 | Location of debenture register (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
19 February 2008 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
19 February 2008 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 1 slaters court princess street knutsford cheshire WA16 6BW (1 page) |
2 October 2007 | Return made up to 28/06/07; full list of members (2 pages) |
2 October 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 1 the cottages deva centre trinity way manchester M3 7BE (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 1 the cottages deva centre trinity way manchester M3 7BE (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
28 June 2006 | Incorporation (14 pages) |
28 June 2006 | Incorporation (14 pages) |