Marple
Stockport
Cheshire
SK6 6DE
Secretary Name | James Shaw |
---|---|
Status | Closed |
Appointed | 27 June 2012(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Director Name | James Shaw |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellington Close Chelmsford Essex CM1 2EE |
Director Name | Lawrence St John Thomas Jackson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northampton Park London N1 2PJ |
Director Name | Michael Shaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellington Close Chelmsford Essex CM1 2EE |
Secretary Name | Gwendoline Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wellington Close Chelmsford CM1 2EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | matthew-james.co.uk |
---|
Registered Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 50 other UK companies use this postal address |
816 at £1 | Gwendoline Margaret Shaw 80.00% Ordinary |
---|---|
204 at £1 | James Robert Shaw 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,307 |
Cash | £223,072 |
Current Liabilities | £73,312 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 September 1995 | Delivered on: 6 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2023 | Application to strike the company off the register (1 page) |
14 July 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
9 March 2023 | Cessation of Gwendoline Margaret Shaw as a person with significant control on 2 March 2023 (1 page) |
9 March 2023 | Notification of Andrews Uk Limited as a person with significant control on 2 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mrs Gwendoline Margaret Shaw on 6 March 2023 (2 pages) |
6 March 2023 | Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 6 March 2023 (2 pages) |
6 March 2023 | Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 6 March 2023 (2 pages) |
6 March 2023 | Director's details changed for James Shaw on 6 March 2023 (2 pages) |
26 October 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
12 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
11 July 2016 | Appointment of James Shaw as a director on 1 March 2016 (2 pages) |
11 July 2016 | Appointment of James Shaw as a director on 1 March 2016 (2 pages) |
7 July 2016 | Change of share class name or designation (2 pages) |
7 July 2016 | Resolutions
|
7 July 2016 | Resolutions
|
7 July 2016 | Change of share class name or designation (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 June 2015 | Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 May 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 May 2013 | Termination of appointment of Gwendoline Shaw as a secretary (1 page) |
16 May 2013 | Termination of appointment of Gwendoline Shaw as a secretary (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 January 2013 | Termination of appointment of Michael Shaw as a director (1 page) |
20 January 2013 | Termination of appointment of Michael Shaw as a director (1 page) |
3 July 2012 | Appointment of James Shaw as a secretary (1 page) |
3 July 2012 | Appointment of Gwendoline Shaw as a director (2 pages) |
3 July 2012 | Appointment of Gwendoline Shaw as a director (2 pages) |
3 July 2012 | Appointment of James Shaw as a secretary (1 page) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Michael Shaw on 14 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Michael Shaw on 14 April 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 May 2009 | Appointment terminated director lawrence jackson (1 page) |
6 May 2009 | Appointment terminated director lawrence jackson (1 page) |
6 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 14/04/05; full list of members (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
13 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
29 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: shalford court 95 springfield road chelmsford CM2 6JL (1 page) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: shalford court 95 springfield road chelmsford CM2 6JL (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
2 June 1999 | Return made up to 14/04/99; no change of members
|
2 June 1999 | Return made up to 14/04/99; no change of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: barclays bank chambers clinton place seaford east sussex BN25 1NG (1 page) |
15 May 1998 | Return made up to 14/04/98; no change of members (5 pages) |
15 May 1998 | Return made up to 14/04/98; no change of members (5 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
25 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 14/04/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
8 May 1996 | Secretary's particulars changed (2 pages) |
8 May 1996 | Secretary's particulars changed (2 pages) |
8 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Return made up to 14/04/95; no change of members (10 pages) |
28 April 1995 | Return made up to 14/04/95; no change of members (10 pages) |
13 February 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
7 May 1994 | Return made up to 14/04/94; full list of members (7 pages) |
22 July 1993 | Accounting reference date notified as 30/06 (1 page) |
22 July 1993 | Ad 07/07/93--------- £ si 1020@1=1020 £ ic 2/1022 (2 pages) |
20 April 1993 | Secretary resigned (1 page) |
14 April 1993 | Incorporation (16 pages) |