Marple
Stockport
Cheshire
SK6 6ER
Director Name | Mrs Susan P Murray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1991(6 years after company formation) |
Appointment Duration | 23 years, 4 months (closed 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beech Avenue Marple Stockport Cheshire SK6 6ER |
Secretary Name | Mrs Susan P Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1991(6 years after company formation) |
Appointment Duration | 23 years, 4 months (closed 17 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beech Avenue Marple Stockport Cheshire SK6 6ER |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Mr Craig Murray 99.00% Ordinary |
---|---|
1 at £1 | Mrs S.p. Murray 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,575 |
Cash | £135,516 |
Current Liabilities | £70,213 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 September 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
17 September 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 February 2014 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN on 25 February 2014 (2 pages) |
25 February 2014 | Registered office address changed from 66 Cross Street Sale Manchester M33 7AN on 25 February 2014 (2 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Declaration of solvency (3 pages) |
24 February 2014 | Resolutions
|
24 February 2014 | Appointment of a voluntary liquidator (1 page) |
24 February 2014 | Declaration of solvency (3 pages) |
24 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
25 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
8 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 October 2010 | Director's details changed for Mr Craig Murray on 24 August 2010 (2 pages) |
13 October 2010 | Director's details changed for Mrs Susan P Murray on 24 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mrs Susan P Murray on 24 August 2010 (2 pages) |
13 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Mr Craig Murray on 24 August 2010 (2 pages) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
8 January 2009 | Return made up to 24/08/08; full list of members (7 pages) |
8 January 2009 | Return made up to 24/08/08; full list of members (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 October 2007 | Return made up to 24/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 24/08/07; no change of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
27 October 2003 | Return made up to 24/08/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
18 January 2002 | Return made up to 24/08/01; full list of members (6 pages) |
18 January 2002 | Return made up to 24/08/01; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: charles & co chartered accts 21 the downs altrincham cheshire WA14 2QD (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: charles & co chartered accts 21 the downs altrincham cheshire WA14 2QD (1 page) |
8 February 2001 | (6 pages) |
8 February 2001 | (6 pages) |
5 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 January 2000 | (6 pages) |
30 January 2000 | (6 pages) |
7 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 9 beech avenue marple stockport cheshire SK6 6ER (1 page) |
17 May 1999 | Registered office changed on 17/05/99 from: 9 beech avenue marple stockport cheshire SK6 6ER (1 page) |
18 February 1999 | (6 pages) |
18 February 1999 | (6 pages) |
13 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
13 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
22 October 1997 | Full accounts made up to 30 April 1997 (12 pages) |
21 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
21 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
8 November 1996 | Return made up to 24/08/96; full list of members (6 pages) |
8 November 1996 | Return made up to 24/08/96; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
21 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
22 August 1995 | Return made up to 24/08/95; no change of members (4 pages) |
22 August 1995 | Return made up to 24/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
5 August 1985 | Incorporation (14 pages) |
5 August 1985 | Incorporation (14 pages) |