Marple Bridge
Stockport
Cheshire
SK6 5BD
Director Name | Mrs Susan Irene Shonfeld |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm Hollins Lane Marple Bridge Cheshire SK6 5BD |
Secretary Name | Mrs Susan Irene Shonfeld |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(1 week after company formation) |
Appointment Duration | 12 years, 10 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollins Farm Hollins Lane Marple Bridge Cheshire SK6 5BD |
Director Name | Matthew David Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 129 Upper West Road Bradford Upon Avon Wiltshire BA15 2DH |
Director Name | Richard Charles Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 03 November 2009) |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | Whitle Fold Cottage Whitle Fold New Mills Derbyshire SK22 4EF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Tibard House Broadway Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2009 | Application for striking-off (2 pages) |
11 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
11 December 2008 | Director's change of particulars / matthew shonfeld / 01/10/2008 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
23 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
3 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
9 March 2006 | Return made up to 06/12/05; full list of members (4 pages) |
17 February 2006 | Director's particulars changed (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 January 2004 | Return made up to 06/12/03; full list of members
|
7 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 January 2003 | Return made up to 06/12/02; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: tibard house broadway dukinfield cheshire SK16 4UU (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
8 January 2002 | Return made up to 06/12/01; full list of members (8 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 January 2001 | Return made up to 06/12/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
2 December 1999 | Return made up to 06/12/99; full list of members
|
16 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
13 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 January 1999 | Return made up to 06/12/98; no change of members
|
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Return made up to 06/12/97; full list of members (6 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page) |
14 January 1997 | Ad 20/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed;new director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
6 December 1996 | Incorporation (14 pages) |