MACCLESFIELD SOCIETY FOR THE BLIND

Register to unlock more data on OkredoRegister

MACCLESFIELD SOCIETY FOR THE BLIND

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

04709101

Incorporation date

23/03/2003

Size

-

Contacts

Registered address

Registered address

15 Queen Victoria Street, Macclesfield, Cheshire SK11 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon04/04/2019
Resolutions
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon21/10/2018
Appointment of Mr Mark Tilsley as a director on 2018-10-10
dot icon08/10/2018
Termination of appointment of a director
dot icon06/10/2018
Termination of appointment of Michael Thomas Drapes as a director on 2018-09-30
dot icon26/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Termination of appointment of Margaret Patricia Carman as a director on 2017-05-31
dot icon25/04/2017
Appointment of Mr Colin Turner as a director on 2015-09-17
dot icon01/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/03/2017
Appointment of Mrs Pamela Hodgkiss as a director on 2016-09-15
dot icon16/12/2016
Resolutions
dot icon01/12/2016
Appointment of Mr Philip Patrick Spring as a director on 2016-09-15
dot icon18/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-24 no member list
dot icon01/04/2016
Termination of appointment of Eileen Cecilia Lees as a director on 2016-03-21
dot icon01/04/2016
Termination of appointment of Eileen Cecilia Lees as a director on 2016-03-21
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-24 no member list
dot icon31/03/2015
Termination of appointment of Nicola Edwards as a secretary on 2015-03-06
dot icon31/03/2015
Termination of appointment of Elizabeth Margaret Emery as a director on 2015-03-23
dot icon13/01/2015
Appointment of Mrs Margaret Patricia Carman as a director on 2014-09-18
dot icon25/11/2014
Termination of appointment of Anthony Gardner as a director on 2014-06-27
dot icon25/11/2014
Termination of appointment of Lynda Gregory as a director on 2014-09-18
dot icon25/11/2014
Termination of appointment of Glynis Fitzgerald as a director on 2014-09-18
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-24 no member list
dot icon19/03/2014
Miscellaneous
dot icon04/03/2014
Director's details changed for Lynne Gregory on 2014-03-04
dot icon18/02/2014
Appointment of Mrs Nicola Edwards as a secretary
dot icon17/02/2014
Appointment of Mrs Eileen Cecilia Lees as a director
dot icon17/02/2014
Appointment of Mr Raymond Kramer as a director
dot icon17/02/2014
Appointment of Mrs Elizabeth Margaret Emery as a director
dot icon17/02/2014
Appointment of Mr Michael Thomas Drapes as a director
dot icon12/02/2014
Termination of appointment of Shirley Clucas as a director
dot icon12/02/2014
Termination of appointment of Christopher Clucas as a director
dot icon12/02/2014
Termination of appointment of Christopher Clucas as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-24 no member list
dot icon18/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-03-24 no member list
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-24 no member list
dot icon06/04/2011
Termination of appointment of Josephine Nickson as a secretary
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-24 no member list
dot icon01/04/2010
Director's details changed for Glynis Fitzgerald on 2009-10-01
dot icon01/04/2010
Director's details changed for Bridget Self on 2009-10-01
dot icon01/04/2010
Director's details changed for Marilyn Brenda Holland on 2009-10-01
dot icon01/04/2010
Director's details changed for Martin Stuart Welch on 2009-10-01
dot icon01/04/2010
Director's details changed for Anthony Gardner on 2009-10-01
dot icon01/04/2010
Director's details changed for Lynne Gregory on 2009-10-01
dot icon01/04/2010
Director's details changed for Mr Christopher Henry Clucas on 2009-10-01
dot icon01/04/2010
Director's details changed for Mrs Shirley Jane Clucas on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Annual return made up to 24/03/09
dot icon04/06/2009
Secretary appointed mrs josephine ann nickson
dot icon04/06/2009
Director appointed mr christopher henry clucas
dot icon04/06/2009
Appointment terminated secretary helen menzies
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Annual return made up to 24/03/08
dot icon11/06/2008
Director appointed mrs shirley jane clucas
dot icon11/06/2008
Secretary appointed mrs helen menzies
dot icon11/06/2008
Appointment terminated director margaret pratt
dot icon11/06/2008
Appointment terminated secretary mary forsdyke
dot icon28/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/05/2007
Annual return made up to 24/03/07
dot icon23/01/2007
Director resigned
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Annual return made up to 24/03/06
dot icon05/04/2006
Director resigned
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/05/2005
Annual return made up to 24/03/05
dot icon24/05/2005
Director resigned
dot icon15/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Annual return made up to 24/03/04
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Registered office changed on 02/04/03 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
dot iconNext due on
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACCLESFIELD SOCIETY FOR THE BLIND

MACCLESFIELD SOCIETY FOR THE BLIND is an(a) Converted / Closed company incorporated on 23/03/2003 with the registered office located at 15 Queen Victoria Street, Macclesfield, Cheshire SK11 6LP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACCLESFIELD SOCIETY FOR THE BLIND?

toggle

MACCLESFIELD SOCIETY FOR THE BLIND is currently Converted / Closed. It was registered on 23/03/2003 and dissolved on 03/04/2019.

Where is MACCLESFIELD SOCIETY FOR THE BLIND located?

toggle

MACCLESFIELD SOCIETY FOR THE BLIND is registered at 15 Queen Victoria Street, Macclesfield, Cheshire SK11 6LP.

What does MACCLESFIELD SOCIETY FOR THE BLIND do?

toggle

MACCLESFIELD SOCIETY FOR THE BLIND operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for MACCLESFIELD SOCIETY FOR THE BLIND?

toggle

The latest filing was on 04/04/2019: Resolutions.