Marple
Cheshire
SK6 7HT
Director Name | Mrs Susan Anne Irish |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(23 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 13 October 2020) |
Role | Structural Engineers |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Green Marple Stockport SK6 7HT |
Director Name | Mr John Robert Irish |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 23 August 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Green Marple Cheshire SK6 7HT |
Director Name | Mr Kenneth Irish |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Glanfa Arw Tal-Y-Cafn Llandudno LL28 5RJ Wales |
Secretary Name | Judith Mary Irish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 21 Church Walks Llandudno LL30 2HG Wales |
Website | irishandwalker.co.uk |
---|---|
Telephone | 0161 4856262 |
Telephone region | Manchester |
Registered Address | 7 The Green Marple Stockport SK6 7HT |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
75 at £1 | Susan Anne Irish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,159 |
Cash | £79,154 |
Current Liabilities | £47,506 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 November 2009 | Delivered on: 5 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 thurlestone drive davyhulme manchester. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2020 | Registered office address changed from 7 7 the Green Hawk Green Stockport Cheshire SK6 7HT United Kingdom to 7 the Green Marple Stockport SK6 7HT on 10 August 2020 (1 page) |
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2020 | Application to strike the company off the register (3 pages) |
18 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from 7 7 the Green Hawk Green Stockport Cheshire SK6 7HT United Kingdom to 7 7 the Green Hawk Green Stockport Cheshire SK6 7HT on 20 March 2019 (1 page) |
21 February 2019 | Registered office address changed from 15 Ladybridge Road Cheadle Hulme Cheshire SK8 5BL to 7 7 the Green Hawk Green Stockport Cheshire SK6 7HT on 21 February 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
17 November 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
17 November 2017 | All of the property or undertaking has been released from charge 1 (1 page) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 November 2013 | Termination of appointment of John Irish as a director (1 page) |
7 November 2013 | Termination of appointment of John Irish as a director (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 July 2010 | Director's details changed for Mrs Susan Anne Irish on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for John Robert Irish on 10 July 2010 (2 pages) |
13 July 2010 | Director's details changed for John Robert Irish on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mrs Susan Anne Irish on 10 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Appointment of Mrs Susan Anne Irish as a director (2 pages) |
15 October 2009 | Termination of appointment of Kenneth Irish as a director (1 page) |
15 October 2009 | Appointment of Mrs Susan Anne Irish as a director (2 pages) |
15 October 2009 | Termination of appointment of Kenneth Irish as a director (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 June 2009 | Capitals not rolled up (1 page) |
23 June 2009 | Capitals not rolled up (1 page) |
8 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
7 August 2008 | Director's change of particulars / kenneth irish / 01/07/2007 (1 page) |
7 August 2008 | Director's change of particulars / kenneth irish / 01/07/2007 (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 October 2006 | Return made up to 10/07/06; full list of members (3 pages) |
5 October 2006 | Return made up to 10/07/06; full list of members (3 pages) |
6 September 2006 | Amended accounts made up to 31 October 2004 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Amended accounts made up to 31 October 2004 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 10/07/05; full list of members (3 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 October 2002 | Return made up to 10/07/02; full list of members
|
2 October 2002 | Return made up to 10/07/02; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members
|
17 July 2001 | Return made up to 10/07/01; full list of members
|
11 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: mezzanine floor brook house off brookfield road cheadle, cheshire SK8 2PE (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: mezzanine floor brook house off brookfield road cheadle, cheshire SK8 2PE (1 page) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members
|
13 July 2000 | Return made up to 10/07/00; full list of members
|
9 July 1999 | Return made up to 10/07/99; full list of members
|
9 July 1999 | Return made up to 10/07/99; full list of members
|
26 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 August 1998 | Return made up to 10/07/98; full list of members
|
7 August 1998 | Return made up to 10/07/98; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
31 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
31 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
13 August 1996 | Return made up to 10/07/96; full list of members
|
13 August 1996 | Return made up to 10/07/96; full list of members
|
9 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
9 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
6 September 1995 | Return made up to 10/07/95; no change of members (4 pages) |
6 September 1995 | Return made up to 10/07/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
25 June 1986 | Company name changed printask LIMITED\certificate issued on 25/06/86 (2 pages) |
25 June 1986 | Company name changed printask LIMITED\certificate issued on 25/06/86 (2 pages) |