Oxford Road
Manchester
M1 7ED
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(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 | 02 July 1997(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 | Mr Peter Cameron Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Tewkesbury Avenue Hale Altrincham Cheshire WA15 8PN |
Director Name | Mr Christopher Robert Pearse |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elm Road Didsbury Manchester Lancashire M20 6XB |
Secretary Name | Mr Peter Cameron Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Tewkesbury Avenue Hale Altrincham Cheshire WA15 8PN |
Director Name | Prof Peter Howard Ford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamarind 66a Stanton Lane Stanton On The Wolds Nottingham Nottinghamshire NG12 5BG |
Director Name | Dr John Perkins |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 85 Cambridge Road Southport Merseyside PR9 9SB |
Secretary Name | Sandra Denise O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1999(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 September 2009) |
Role | Secretary |
Correspondence Address | 3 Pinewood Close Stockport Cheshire SK4 3NF |
Director Name | Michael Charles Gough |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 February 2008) |
Role | Company Director |
Correspondence Address | 1 Hough Lane Norley Warrington Cheshire WA6 8JZ |
Director Name | Barry James Neal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Astley Hall Drive Ramsbottom Bury BL0 9DF |
Registered Address | Oxford House Oxford Road Manchester M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2010 | Application to strike the company off the register (3 pages) |
26 July 2010 | Application to strike the company off the register (3 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Termination of appointment of Barry Neal as a director (1 page) |
2 February 2010 | Termination of appointment of Barry Neal as a director (1 page) |
28 January 2010 | Appointment of Mr Stephen Edwin Markwell as a director (2 pages) |
28 January 2010 | Appointment of Mr Stephen Edwin Markwell as a director (2 pages) |
29 September 2009 | Appointment Terminated Secretary sandra o'toole (1 page) |
29 September 2009 | Appointment terminated secretary sandra o'toole (1 page) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated director michael gough (1 page) |
5 March 2008 | Appointment Terminated Director michael gough (1 page) |
7 February 2008 | Accounts made up to 31 March 2007 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
2 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
25 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
25 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
23 October 2006 | Accounts made up to 31 July 2006 (2 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
4 February 2006 | Accounts made up to 31 July 2005 (2 pages) |
1 September 2005 | Return made up to 02/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 02/07/05; full list of members (2 pages) |
23 February 2005 | Accounts made up to 31 July 2004 (2 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
6 February 2004 | Accounts made up to 31 July 2003 (2 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
30 January 2003 | Accounts made up to 31 July 2002 (2 pages) |
12 September 2002 | Return made up to 02/07/02; full list of members (8 pages) |
12 September 2002 | Return made up to 02/07/02; full list of members (8 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
4 April 2002 | Accounts made up to 31 July 2001 (2 pages) |
17 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
7 February 2001 | Accounts made up to 31 July 2000 (7 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
6 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
1 November 1999 | Secretary resigned;director resigned (1 page) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned;director resigned (1 page) |
6 September 1999 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
6 September 1999 | Accounts made up to 31 July 1999 (6 pages) |
25 August 1999 | Accounts made up to 31 July 1998 (6 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
2 May 1999 | New director appointed (4 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (4 pages) |
8 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
8 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
27 May 1998 | Company name changed marplace (number 409) LIMITED\certificate issued on 28/05/98 (2 pages) |
27 May 1998 | Company name changed marplace (number 409) LIMITED\certificate issued on 28/05/98 (2 pages) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Registered office changed on 06/05/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | Incorporation (23 pages) |
2 July 1997 | Incorporation (23 pages) |