Marple
Stockport
Cheshire
SK6 6JP
Secretary Name | Mrs Helen Clare Grundy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2005(39 years, 12 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 February 2023) |
Role | Manufacturing |
Country of Residence | England |
Correspondence Address | 7 Turncliffe Crescent Marple Stockport Cheshire SK6 6JP |
Director Name | Mrs Danielle Clare Meats |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2014(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 February 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 64 Urwick Road Romiley Stockport Cheshire SK6 3JP |
Director Name | Mr Alfred William Holmes |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 March 2005) |
Role | Textile Merchant |
Correspondence Address | 30 Audenshaw Road Audenshaw Manchester Lancashire M34 5HD |
Director Name | Mrs Barbara Holmes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 April 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 211 St Annes Road Denton Manchester Lancashire M34 3BT |
Director Name | Mr Irvine David Holmes |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1993) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | 22 Bowfell Drive High Lane Stockport Cheshire SK6 8HZ |
Director Name | Mrs Marguerite Walmesley Holmes |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Audenshaw Road Audenshaw Manchester Lancashire M34 5HD |
Secretary Name | Mr Alfred William Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 March 2005) |
Role | Company Director |
Correspondence Address | 30 Audenshaw Road Audenshaw Manchester Lancashire M34 5HD |
Website | aiholmes.co.uk |
---|---|
Telephone | 0161 3431911 |
Telephone region | Manchester |
Registered Address | The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2.5k at £1 | Helen Clare Grundy 49.02% Ordinary |
---|---|
2.4k at £1 | Mr Irvine Robert Holmes 47.06% Ordinary |
100 at £1 | Mrs Barbara Holmes 1.96% Ordinary |
100 at £1 | Mrs Marguerite Walmesley Holmes 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,435 |
Cash | £18,776 |
Current Liabilities | £33,623 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
30 March 2022 | Statement of affairs (8 pages) |
30 March 2022 | Registered office address changed from Unit 5D, Kayley Industrial Estate Richmond Street Ashton-Under-Lyne Lancashire OL7 0AU England to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 30 March 2022 (2 pages) |
30 March 2022 | Resolutions
|
30 March 2022 | Appointment of a voluntary liquidator (3 pages) |
22 October 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
26 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
2 December 2020 | Director's details changed for Miss Danielle Clare Grundy on 2 December 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
22 September 2019 | Registered office address changed from Unit 8C , Kayley Industrial Estate Richmond Street Ashton Under Lyne Lancashire OL7 0AU to Unit 5D, Kayley Industrial Estate Richmond Street Ashton-Under-Lyne Lancashire OL7 0AU on 22 September 2019 (1 page) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Marguerite Walmesley Holmes as a director on 31 December 2018 (1 page) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
15 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 July 2014 | Appointment of Miss Danielle Clare Grundy as a director (2 pages) |
7 July 2014 | Appointment of Miss Danielle Clare Grundy as a director (2 pages) |
12 June 2014 | Termination of appointment of Barbara Holmes as a director (1 page) |
12 June 2014 | Termination of appointment of Barbara Holmes as a director (1 page) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mrs Marguerite Walmesley Holmes on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Helen Clare Grundy on 15 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Marguerite Walmesley Holmes on 10 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Helen Clare Grundy on 15 July 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
18 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 August 2007 | Return made up to 15/07/07; change of members (7 pages) |
9 August 2007 | Return made up to 15/07/07; change of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
4 August 2005 | Return made up to 15/07/05; full list of members (8 pages) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | Secretary resigned;director resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
11 August 2003 | Return made up to 15/07/03; full list of members (9 pages) |
11 August 2003 | Return made up to 15/07/03; full list of members (9 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (9 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
31 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 15/07/01; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 15/07/00; full list of members (8 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 September 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
28 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
2 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
14 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
24 July 1997 | Return made up to 15/07/97; no change of members
|
24 July 1997 | Return made up to 15/07/97; no change of members
|
28 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
28 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
22 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
1 August 1995 | Accounts for a small company made up to 30 April 1995 (13 pages) |
28 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 25/07/95; full list of members (6 pages) |