Marple
Stockport
Cheshire
SK6 7QZ
Director Name | Ann Sullivan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 November 2005) |
Role | Secretary |
Correspondence Address | 32 Park Lodge Close Cheadle Road Cheadle Cheshire SK8 1HU |
Director Name | Daniel Kenneth Sullivan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 03 November 2005) |
Role | Commercial Body Builder |
Correspondence Address | 32 Park Lodge Close Cheadle Road Cheadle Cheshire SK8 1HU |
Director Name | Mrs Patricia Ann Sullivan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Manor Stanhope Road Bowdon Cheshire WA14 3JY |
Director Name | Mr Peter Sullivan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2003) |
Role | Commercial Body Builder |
Country of Residence | England |
Correspondence Address | Croft Manor Stanhope Grange Stanhope Road Bowden Cheshire WA14 3JR |
Secretary Name | Ann Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 32 Park Lodge Close Cheadle Road Cheadle Cheshire SK8 1HU |
Secretary Name | Mrs Patricia Ann Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(19 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Manor Stanhope Road Bowdon Cheshire WA14 3JY |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Secretary Name | Daniel Kenneth Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 November 2005) |
Role | Company Director |
Correspondence Address | 32 Park Lodge Close Cheadle Road Cheadle Cheshire SK8 1HU |
Director Name | Mr Philip Maycock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 271 Nuthurst Road New Moston Manchester M40 3PU |
Director Name | Mr Paul Leary |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Saint Andrews Close Rochdale Lancashire OL15 8PG |
Director Name | Michael John Bragg |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Northam Close Standish Wigan WN6 0RN |
Secretary Name | Jackie Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(33 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | 5 Edgehill Chase Wilmslow Cheshire SK9 2DJ |
Registered Address | Clifton Street Trading Estate Miles Platting Manchester Greater Manchester M40 8HN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £117,475 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 July 2017 | Restoration by order of the court (2 pages) |
---|---|
4 July 2017 | Restoration by order of the court (2 pages) |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2007 | Application for striking-off (1 page) |
11 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
15 June 2006 | Return made up to 14/05/06; full list of members
|
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Accounts for a medium company made up to 30 November 2005 (19 pages) |
23 February 2006 | Company name changed cenhoco 103 LIMITED\certificate issued on 23/02/06 (2 pages) |
23 December 2005 | Resolutions
|
30 November 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
29 November 2005 | Company name changed alloy bodies LIMITED\certificate issued on 29/11/05 (2 pages) |
18 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Auditor's resignation (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
18 November 2005 | Director resigned (1 page) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
8 February 2005 | Full accounts made up to 31 October 2004 (21 pages) |
28 January 2005 | Particulars of mortgage/charge (6 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
3 April 2004 | Full accounts made up to 31 October 2003 (20 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
3 July 2003 | Full accounts made up to 31 October 2002 (20 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
6 November 2002 | Full accounts made up to 31 October 2001 (20 pages) |
22 October 2002 | Director resigned (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
5 February 2002 | Director's particulars changed (1 page) |
19 October 2001 | Full accounts made up to 31 October 2000 (19 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
14 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
3 July 2000 | New director appointed (2 pages) |
30 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
15 March 2000 | Company name changed alloy transport bodies LIMITED\certificate issued on 16/03/00 (2 pages) |
18 August 1999 | Full accounts made up to 31 October 1998 (17 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
22 March 1999 | Nc inc already adjusted 04/03/99 (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Ad 04/03/99--------- £ si 100000@1=100000 £ ic 12000/112000 (2 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Full accounts made up to 31 October 1997 (17 pages) |
23 June 1998 | Return made up to 14/05/98; no change of members
|
30 May 1997 | Return made up to 14/05/97; no change of members
|
6 February 1997 | Full accounts made up to 31 August 1996 (21 pages) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
9 December 1996 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
30 June 1996 | Full accounts made up to 31 August 1995 (19 pages) |
6 June 1996 | Return made up to 14/05/96; full list of members (8 pages) |
16 August 1995 | Particulars of mortgage/charge (8 pages) |
7 June 1995 | Return made up to 14/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 March 1993 | Secretary resigned (2 pages) |
16 December 1991 | New secretary appointed (2 pages) |
20 February 1987 | New secretary appointed (2 pages) |
9 June 1983 | Accounts made up to 31 July 1982 (12 pages) |
4 March 1982 | Accounts made up to 31 July 1981 (13 pages) |
29 May 1981 | Accounts made up to 31 July 1980 (12 pages) |
3 May 1980 | Accounts made up to 31 July 1979 (14 pages) |
31 July 1972 | Incorporation (10 pages) |