Marple
Stockport
Cheshire
SK6 6DJ
Director Name | Mr Stephen James Nightingale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 21 July 2009) |
Role | Insurance Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 128 Windlehurst Road High Lane Stockport Cheshire SK6 8AF |
Director Name | Mr Arthur John Steevens |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 21 July 2009) |
Role | Insurance Salesman |
Correspondence Address | 18 Clapgate Romiley Stockport Cheshire SK6 3DG |
Secretary Name | Mr David Arthur Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 17 Cross Lane Marple Stockport Cheshire SK6 6DJ |
Registered Address | 20 Marple Road Offerton Stockport SK2 5QB |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £203,538 |
Net Worth | £10,885 |
Cash | £68,395 |
Current Liabilities | £110,967 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
15 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
21 December 2006 | Memorandum and Articles of Association (12 pages) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Full accounts made up to 31 May 2005 (15 pages) |
17 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
31 August 2004 | Full accounts made up to 31 May 2004 (15 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (8 pages) |
1 September 2003 | Full accounts made up to 31 May 2003 (13 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
10 May 2002 | Return made up to 13/05/02; full list of members (8 pages) |
13 August 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
14 May 2001 | Return made up to 13/05/01; full list of members (8 pages) |
28 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
18 May 2000 | Return made up to 13/05/00; full list of members (8 pages) |
19 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 May 1999 | Return made up to 13/05/99; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 May 1997 | Return made up to 13/05/97; full list of members (6 pages) |
20 February 1997 | Full accounts made up to 31 May 1996 (16 pages) |
21 May 1996 | Return made up to 13/05/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
16 May 1995 | Return made up to 13/05/95; no change of members (4 pages) |
31 January 1986 | Incorporation (16 pages) |