Mill Lane Mottram St. Andrew
Macclesfield
Cheshire
SK10 4LW
Director Name | Mr Michael Andrew Clare |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandlebridge Rise Alderley Edge Cheshire SK9 7TE |
Website | thecreativesolution.co.uk |
---|
Registered Address | Units 8-12 Oakfield Road Davenport Stockport Cheshire SK3 8SG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
75 at £1 | The Millar Group LTD 75.00% Ordinary |
---|---|
25 at £1 | Michael Clare 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£183,242 |
Cash | £300 |
Current Liabilities | £187,042 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
---|
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
3 September 2018 | Termination of appointment of Michael Andrew Clare as a director on 31 August 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-26
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
12 February 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Registered office address changed from Highlane House 148 Buxton Road Highlane Stockport SK6 8ED England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Highlane House 148 Buxton Road Highlane Stockport SK6 8ED England on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Highlane House 148 Buxton Road Highlane Stockport SK6 8ED England on 2 November 2012 (1 page) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Incorporation (21 pages) |
22 December 2010 | Incorporation (21 pages) |