Marple
Stockport
Cheshire
SK6 6PQ
Secretary Name | David Michael Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 27 February 2007) |
Role | Chief Executive |
Correspondence Address | 28 Calliards Road Smithy Bridge Rochdale Lancashire OL16 2SR |
Director Name | Bruce Harris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 1996) |
Role | Company Director |
Correspondence Address | 35 Hazel Grove Bacup Rossendale Lancs Ol13 |
Director Name | Ekum Todd |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 1992) |
Role | Bank Manager |
Correspondence Address | The Coach House Newbank Oldham Road Royton Oldham Lancs OL1 6NE |
Secretary Name | Bruce Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 35 Hazel Grove Bacup Rossendale Lancs Ol13 |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | Jennifer Patricia Burnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1998) |
Role | Chief Executive |
Correspondence Address | Moorland Cottage 143 Todmorden Road Bacup Lancashire OL13 9UA |
Director Name | Mr Chris Frederick Dykins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Mr Peter Edward Bennett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Norford Way Bamford Rochdale Lancashire OL11 5QS |
Director Name | Trevor Keith Joiner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 2 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Secretary Name | Susan Veronica Sharratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Hoyle Dean Farm Coal Pit Lane Rossendale Lancashire BB4 9SA |
Director Name | Mr Cliff Ellison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Belvedere Road Ashton In Makerfield Wigan Lancashire WN4 8RU |
Registered Address | The Generation Centre Dane Street Rochdale Lancashire OL12 6XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 October 2006 | Director resigned (1 page) |
29 September 2006 | Application for striking-off (1 page) |
19 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
12 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 August 2003 | Return made up to 27/07/03; full list of members (6 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 August 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 27/07/01; full list of members
|
4 October 2001 | Full accounts made up to 25 March 2001 (13 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 27/07/00; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
25 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (14 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
9 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 27/07/98; full list of members (7 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
20 August 1997 | Return made up to 27/07/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
18 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
6 June 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Return made up to 27/07/95; full list of members (14 pages) |