Adlington
Macclesfield
Cheshire
SK10 4JX
Director Name | Mrs Judith Margaret Rodgers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Brookledge Lane Adlington Macclesfield Cheshire SK10 4JX |
Secretary Name | Mrs Judith Rodgers |
---|---|
Status | Closed |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenways Brookledge Lane Adlington Macclesfield Cheshire SK10 4JX |
Director Name | Miss Jessica Rodgers |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Brookledge Lane Adlington Macclesfield Cheshire SK10 4JX |
Registered Address | Albion Wharf Albion Street Manchester Greater Manchester M1 5LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
182k at £1 | Anthony Rodgers 100.00% Redeemable Preference |
---|---|
1 at £1 | Anthony Rodgers 0.00% Ordinary |
1 at £1 | Jessica Rodgers 0.00% Ordinary |
1 at £1 | Judith Rodgers 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,005 |
Cash | £14,313 |
Current Liabilities | £388,787 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 January 2016 | Delivered on: 15 January 2016 Persons entitled: Security Trustee Services Limited (Co.Regn.No 08492303) Classification: A registered charge Particulars: The freehold property known as the rising sun, hawkins lane, macclesfield, SK10 5TL registered at the land registry under title number CH456247. Outstanding |
---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
21 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 086385630001 (1 page) |
21 November 2017 | All of the property or undertaking has been released and no longer forms part of charge 086385630001 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 February 2016 | Termination of appointment of Jessica Rodgers as a director on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Jessica Rodgers as a director on 31 December 2015 (1 page) |
15 January 2016 | Registration of charge 086385630001, created on 12 January 2016 (24 pages) |
15 January 2016 | Registration of charge 086385630001, created on 12 January 2016 (24 pages) |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 November 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
13 November 2014 | Current accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
22 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
5 August 2013 | Incorporation (25 pages) |
5 August 2013 | Incorporation (25 pages) |