Cheadle
Cheshire
SK8 1PS
Director Name | Mr Paul Michael Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2018(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | John Robert Hamilton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | Tapitlaw Farm Cottage Comrie Dunfermline Fife KY12 9HE Scotland |
Director Name | Mr Lawrence Richard Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenroyd Holme Lane Sutton In Craven Keighley West Yorkshire BD20 7LN |
Director Name | Kenneth Henry Sayle |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apostle Cottage Fanshawe Lane, Henbury Moss Macclesfield Cheshire SK11 9PP |
Secretary Name | Kenneth Henry Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(12 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Apostle Cottage Fanshawe Lane, Henbury Moss Macclesfield Cheshire SK11 9PP |
Secretary Name | Hayes Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2008) |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Hayes Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2009) |
Correspondence Address | C/O The Hardman Partnership 7th Floor Blackfriars Parsonage Manchester Gtr Manchester M3 2JA |
Director Name | Connoisseur Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2016) |
Correspondence Address | Apostle Cottage Fanshawe Lane Henbury Moss Macclesfield Cheshire SK11 9PP |
Secretary Name | Connoisseur Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2016) |
Correspondence Address | Apostle Cottage Fanshawe Lane Henbury Moss Macclesfield Cheshire SK11 9PP |
Director Name | Special Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2018) |
Correspondence Address | 5a King Street Leeds LS1 2HH |
Website | ferrostatics-int.com |
---|
Registered Address | 5 The Crescent Cheadle SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
7.9k at £1 | Alistair Hamilton 7.57% Ordinary |
---|---|
7.9k at £1 | Catriona Hamilton 7.57% Ordinary |
7.9k at £1 | Gavin Hamilton 7.57% Ordinary |
36.3k at £1 | West Register LTD 35.00% Ordinary |
28.2k at £1 | Lawrence Richard Abbott 27.15% Ordinary |
15.7k at £1 | Executors Of Estate Of John Robert Hamilton 15.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,254 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 April 1997 | Delivered on: 15 May 1997 Satisfied on: 19 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as marplace (number 394) limited) 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
---|
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Termination of appointment of Connoisseur Investments Ltd as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Connoisseur Investments Ltd as a director on 3 May 2016 (1 page) |
13 April 2016 | Appointment of Special Director Services Limited as a director on 14 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 April 2014 | Annual return made up to 20 March 2014 Statement of capital on 2014-04-08
|
10 May 2013 | Statement of capital on 5 April 2013
|
10 May 2013 | Statement of capital on 5 April 2013
|
12 March 2013 | Annual return made up to 8 March 2013 (14 pages) |
12 March 2013 | Annual return made up to 8 March 2013 (14 pages) |
22 February 2013 | Resolutions
|
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 February 2013 | Resolutions
|
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 March 2012 | Annual return made up to 27 February 2012 (14 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 May 2011 | Termination of appointment of Kenneth Sayle as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Kenneth Sayle as a director (2 pages) |
12 May 2011 | Appointment of Connoisseur Investments Ltd as a director (3 pages) |
12 May 2011 | Appointment of Connoisseur Investments Ltd as a secretary (3 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
24 October 2009 | Registered office address changed from , C/O the Hardman Partnership, 7Th Floor Blackfriars House, Parsonage, Manchester, M3 2JA on 24 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (10 pages) |
13 January 2009 | Appointment terminated director hayes consultancy LIMITED (1 page) |
24 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
16 December 2008 | Secretary appointed kenneth henry sayle (3 pages) |
1 December 2008 | Appointment terminated secretary hayes consultancy LIMITED (1 page) |
29 October 2008 | Director appointed kenneth henry sayle (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 June 2008 | Director appointed hayes consultancy LIMITED (2 pages) |
5 June 2008 | Appointment terminated director john hamilton (1 page) |
10 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 December 2006 | Location of debenture register (1 page) |
22 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: c/o john hardman & co, blackfriars house parsonage, manchester, M3 2JA (1 page) |
22 December 2006 | Location of register of members (1 page) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
22 December 2005 | Return made up to 26/11/05; full list of members (3 pages) |
15 February 2005 | Return made up to 26/11/04; full list of members
|
10 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 December 2004 | Notice of resolution removing auditor (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | Resolutions
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
7 January 2004 | Return made up to 26/11/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 May 2003 | Declaration of shares redemption:auditor's report (3 pages) |
1 May 2003 | Resolutions
|
4 December 2002 | Return made up to 26/11/02; full list of members (9 pages) |
10 July 2002 | Statement of affairs (13 pages) |
10 July 2002 | Ad 10/06/02--------- £ si 5458@1=5458 £ ic 324295/329753 (2 pages) |
21 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
14 May 2002 | Declaration of shares redemption:auditor's report (3 pages) |
14 May 2002 | Nc inc already adjusted 03/05/02 (2 pages) |
14 May 2002 | Resolutions
|
14 May 2002 | Resolutions
|
31 December 2001 | Return made up to 26/11/01; full list of members (8 pages) |
16 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 March 2001 | Return made up to 26/11/00; change of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 April 2000 | Return made up to 26/11/99; full list of members (8 pages) |
18 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: c/o john hardman & co, blackfriars house, parsonage, manchester M3 2JA (1 page) |
26 January 1999 | Return made up to 26/11/98; no change of members
|
2 November 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 December 1997 | Return made up to 26/11/97; full list of members
|
25 May 1997 | Ad 24/04/97--------- £ si 118294@1 (2 pages) |
25 May 1997 | Particulars of contract relating to shares (3 pages) |
15 May 1997 | Particulars of mortgage/charge (8 pages) |
15 May 1997 | Ad 24/04/97--------- £ si 118294@1=118294 £ ic 206001/324295 (2 pages) |
7 May 1997 | Resolutions
|
1 May 1997 | Ad 24/04/97--------- £ si [email protected]=6000 £ si 200000@1=200000 £ ic 1/206001 (2 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Company name changed marplace (number 394) LIMITED\certificate issued on 02/05/97 (3 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | £ nc 100/324295 24/04/97 (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: brook house 70 spring gardens, manchester, M2 2BQ (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
30 April 1997 | New director appointed (2 pages) |
26 November 1996 | Incorporation (23 pages) |