Marple Bridge
Stockport
Cheshire
SK6 5BD
Director Name | Mrs Susan Irene Shonfeld |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(72 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm Hollins Lane Marple Bridge Cheshire SK6 5BD |
Secretary Name | Mrs Susan Irene Shonfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(72 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm Hollins Lane Marple Bridge Cheshire SK6 5BD |
Director Name | Matthew David Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(72 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 September 2013) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 6 The Elms Weston Park West Bath BA1 4AR |
Director Name | Mr Ian Edward Ashworth |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(61 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | West Dale Edge Beer Road Seaton Devon EX12 2PU |
Director Name | David Latham Barlow |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(61 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 July 2002) |
Role | Fca |
Correspondence Address | 78 Chorley New Road Bolton Lancashire BL1 4BY |
Director Name | Mr Ronald Gill |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(61 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 2 Glan Aber Eglwysbach Colwyn Bay LL28 5UP Wales |
Secretary Name | Mr Ian Edward Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | West Dale Edge Beer Road Seaton Devon EX12 2PU |
Secretary Name | David Latham Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(66 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 78 Chorley New Road Bolton Lancashire BL1 4BY |
Website | www.tibard.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 023 57026699 |
Telephone region | Southampton / Portsmouth |
Registered Address | Tibard House Broadway Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
18k at £1 | Tibard Laundry Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Application to strike the company off the register (3 pages) |
12 October 2012 | Application to strike the company off the register (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 May 2012 | Restoration by order of the court (5 pages) |
21 May 2012 | Restoration by order of the court (5 pages) |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
12 May 2009 | Accounts made up to 31 March 2009 (8 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
11 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/09/08; full list of members (4 pages) |
10 September 2008 | Accounts made up to 31 March 2007 (5 pages) |
10 September 2008 | Accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 October 2007 | Director's particulars changed (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 March 2007 | Accounts made up to 31 March 2006 (5 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members
|
1 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members
|
30 September 2002 | Return made up to 30/09/02; full list of members (9 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 129 holden street, ashton-under-lyne, lancs OL6 9JB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 129 holden street, ashton-under-lyne, lancs OL6 9JB (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
23 July 2002 | Declaration of assistance for shares acquisition (5 pages) |
23 July 2002 | New director appointed (2 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members
|
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 October 1998 | Return made up to 30/09/98; full list of members
|
20 October 1998 | Return made up to 30/09/98; full list of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
3 September 1996 | Director's particulars changed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Director's particulars changed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
18 January 1930 | Incorporation (31 pages) |
18 January 1930 | Incorporation (31 pages) |