Marple Bridge
Stockport
Cheshire
SK6 5AP
Secretary Name | Mr Philip John Heeds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 49 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP |
Director Name | Ronald Atkins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 July 2002) |
Role | Consultant Engineer |
Correspondence Address | 300 Leigh Road Worsley Manchester M28 1LH |
Director Name | Peter Kenneth Odlin |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkview 19 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7LZ |
Director Name | Mr Roy Heeds |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1997) |
Role | Property Speculater |
Correspondence Address | 18 Brierley Close Denton Manchester Lancashire M34 2FA |
Registered Address | 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,604 |
Cash | £4,504 |
Current Liabilities | £2,900 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 November 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: library chambers 48 union street hyde,cheshire SK14 1ND (2 pages) |
22 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
28 July 1997 | Company name changed r & P.J. heeds property developm ents LIMITED\certificate issued on 29/07/97 (3 pages) |
14 July 1997 | Ad 27/06/97--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
2 December 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |