Rochdale
OL16 1XB
Director Name | Peter David Schofiled |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2009(8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Secretary Name | Michael Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2009(8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Ian St John Lawrence |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2018) |
Role | Accounatnt |
Country of Residence | England |
Correspondence Address | 19 Bankfold Barrowford Nelson Lancashire BB9 6JW |
Director Name | Mr Curtis Lee Ledger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | maccessonline.com |
---|---|
Email address | [email protected] |
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Maccess Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
30 September 2020 | Termination of appointment of Ian St John Lawrence as a director on 8 September 2020 (1 page) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page) |
10 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
22 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 September 2012 | Director's details changed for Ian St John Lawrence on 17 August 2011 (2 pages) |
10 September 2012 | Director's details changed for Ian St John Lawrence on 17 August 2011 (2 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Termination of appointment of Curtis Ledger as a director (1 page) |
10 July 2012 | Termination of appointment of Curtis Ledger as a director (1 page) |
6 March 2012 | Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 August 2011 | Director's details changed for Michael Green on 1 March 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for Michael Green on 1 March 2011 (2 pages) |
8 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Director's details changed for Michael Green on 1 March 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Michael Green on 1 March 2011 (1 page) |
5 August 2011 | Secretary's details changed for Michael Green on 1 March 2011 (1 page) |
5 August 2011 | Secretary's details changed for Michael Green on 1 March 2011 (1 page) |
16 December 2010 | Appointment of Mr Curtis Lee Ledger as a director (2 pages) |
16 December 2010 | Appointment of Mr Curtis Lee Ledger as a director (2 pages) |
18 October 2010 | Director's details changed for Ian St John Lawrence on 29 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Ian St John Lawrence on 29 September 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Peter David Schofiled on 8 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Peter David Schofiled on 8 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Peter David Schofiled on 8 July 2010 (2 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
30 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
18 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
23 March 2009 | Director and secretary appointed michael green (2 pages) |
23 March 2009 | Director and secretary appointed michael green (2 pages) |
17 March 2009 | Director appointed stephen brennan (2 pages) |
17 March 2009 | Director appointed stephen brennan (2 pages) |
17 March 2009 | Director appointed peter david schofiled (2 pages) |
17 March 2009 | Director appointed peter david schofiled (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
12 November 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
12 November 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
30 October 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
30 October 2008 | Director appointed ian st john lawrence (2 pages) |
30 October 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 123 deansgate manchester M3 2BU (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 123 deansgate manchester M3 2BU (1 page) |
30 October 2008 | Director appointed ian st john lawrence (2 pages) |
15 October 2008 | Company name changed fleetness 619 LIMITED\certificate issued on 15/10/08 (2 pages) |
15 October 2008 | Company name changed fleetness 619 LIMITED\certificate issued on 15/10/08 (2 pages) |
8 July 2008 | Incorporation (18 pages) |
8 July 2008 | Incorporation (18 pages) |