Macclesfield
Cheshire
SK10 1EQ
Director Name | Zoe Russell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ |
Registered Address | 27 Byrom Street Castlefield Manchester M3 4PF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 7 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 21 February 2024 (overdue) |
14 August 2023 | Registered office address changed from The Pheasant Inn Loop Road Keyston Huntingdon Cambridgeshire PE28 0RE England to C/O Cg&Co Greg's Building Booth Street Manchester M2 4DU on 14 August 2023 (1 page) |
---|---|
12 August 2023 | Statement of affairs (9 pages) |
12 August 2023 | Appointment of a voluntary liquidator (3 pages) |
12 August 2023 | Resolutions
|
14 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
24 May 2021 | Notification of Martin Howard Russell as a person with significant control on 6 April 2016 (2 pages) |
5 May 2021 | Registered office address changed from The Cottage at Mellor & Towncliffe Golf Club Gibb Lane Mellor Stockport SK6 5NA England to The Pheasant Inn Loop Road Keyston Huntingdon Cambridgeshire PE28 0RE on 5 May 2021 (1 page) |
16 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
15 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
3 July 2019 | Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ United Kingdom to The Cottage at Mellor & Towncliffe Golf Club Gibb Lane Mellor Stockport SK6 5NA on 3 July 2019 (1 page) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
6 March 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
17 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|