Marple
Stockport
Cheshire
SK6 6DE
Secretary Name | Robert Mark Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2003(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 October 2010) |
Role | Company Director |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Director Name | Robert Mark Miles |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Employment Agent |
Correspondence Address | 263 Sheffield Road Glossop Derbyshire SK13 8QX |
Director Name | Edward Alfred Stockdale |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Employment Agent |
Correspondence Address | 4 Moorwood Drive Sale Cheshire M33 4QB |
Secretary Name | Patricia Ann Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 263 Sheffield Road Glossop Derbyshire SK13 8QX |
Secretary Name | Mary Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 4 Moorwood Drive Sale Cheshire M33 4QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 40 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2010 | Application to strike the company off the register (3 pages) |
9 June 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Secretary's details changed for Robert Mark Miles on 13 December 2009 (1 page) |
14 January 2010 | Secretary's details changed for Robert Mark Miles on 13 December 2009 (1 page) |
14 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders Statement of capital on 2010-01-14
|
14 January 2010 | Director's details changed for Patricia Ann Miles on 13 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Patricia Ann Miles on 13 December 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 January 2008 | Return made up to 13/12/07; no change of members (6 pages) |
3 January 2008 | Return made up to 13/12/07; no change of members (6 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: abacus house 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: abacus house 183 london road south poynton stockport cheshire SK12 1LQ (1 page) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
2 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: first floor 59 washway road sale cheshire M33 7DD (1 page) |
4 May 2005 | Registered office changed on 04/05/05 from: first floor 59 washway road sale cheshire M33 7DD (1 page) |
22 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: lauren court wharf road sale cheshire M33 2AF (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: lauren court wharf road sale cheshire M33 2AF (1 page) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (6 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1998 | Return made up to 13/12/98; full list of members (6 pages) |
30 November 1998 | Return made up to 13/12/98; full list of members
|
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
5 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
27 August 1997 | Particulars of mortgage/charge (5 pages) |
27 August 1997 | Particulars of mortgage/charge (5 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 February 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: jordangate house jordangate macclesfield cheshire SK10 1EQ (1 page) |
13 December 1996 | Incorporation (12 pages) |