Marple
Stockport
Cheshire
SK6 6ND
Director Name | Mr Michael Charles Robin Renshaw |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 19 September 2017) |
Role | Pte Member |
Country of Residence | England |
Correspondence Address | 3 Hale View Ashley Road Hale Altrincham Cheshire WA14 2UY |
Director Name | Stephen George Warrener |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 19 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Royal Gardens Davenham Northwich Cheshire CW9 8HB |
Director Name | Mr John Edward Rimmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Picadilly Place Manchester Greater Manchester M1 3BG |
Director Name | Mr Brendan Patrick Thomas O'Reilly |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Picadilly Place Manchester Greater Manchester M1 3BG |
Director Name | Timothy Henry Tristram |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 132 St Lane Leeds West Yorkshire LS8 2BW |
Secretary Name | Mr Anthony Paul Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 15 Darley Road Hazel Grove Stockport Cheshire SK7 6DZ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Keith Howcroft |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 May 2005) |
Role | Director Of Planning & Passeng |
Correspondence Address | 24 Timberbottom Bolton BL2 3DL |
Director Name | Christopher James Mulligan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 October 1999) |
Role | Director General |
Correspondence Address | 18 Lyndhurst Road Didsbury Manchester M20 6AA |
Director Name | Paul Clear |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2001) |
Role | Commercial Manager |
Correspondence Address | 20 Bosden Avenue Hazel Grove Stockport Cheshire SK7 4LH |
Director Name | Michael Philip Ormston |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2004) |
Role | Accountant |
Correspondence Address | 62 Hollins Lane Marple Bridge Stockport Cheshire SK6 5DA |
Director Name | Mr Arnold Mark Threapleton |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyside The Bank, Stoney Middleton Hope Valley Derbyshire S32 4TD |
Director Name | Thomas Wileman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2002) |
Role | Managing Director |
Correspondence Address | 29 Forest Gate Hamilton Lanarkshire HL3 8LA |
Director Name | Russell John Gard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | 17 Tensing Street Oldham Greater Manchester OL8 2TS |
Director Name | Mr Barry Drelincourt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 April 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 Beechfield Drive Bury Lancashire BL9 9QT |
Director Name | William James Tyson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2008) |
Role | Economist |
Correspondence Address | 148 Ack La East Bramhall Stockport Cheshire SK7 2AA |
Director Name | Mr Geoffrey Stuart Inskip |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 July 2006) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Prestbury Cottage New Road, Prestbury Macclesfield Cheshire SK10 4HP |
Director Name | Denise Elaine Lennox |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2006) |
Role | Service Delivery Director |
Country of Residence | England |
Correspondence Address | 61 Liverpool Road West Church Lawton Cheshire ST7 3DG |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2007) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Secretary Name | John Stewart Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 March 2007) |
Role | Company Director |
Correspondence Address | 63 Normanby Road Worsley Manchester Lancashire M28 7TS |
Director Name | Mr James Eric Aspinall |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 12 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hawkswood Drive Balsall Common West Midlands CV7 7RD |
Secretary Name | Ms Moira Suringar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belwood Road Manchester Lancashire M21 9FN |
Director Name | Mr Andrew Mark Scholey |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 June 2014) |
Role | Bus Company Md |
Country of Residence | England |
Correspondence Address | 5 Royal Acre Scapegoat Hill Huddersfield HD7 4PT |
Director Name | Mr David John Shurden |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Picadilly Place Manchester Greater Manchester M1 3BG |
Secretary Name | Desmond Robert Gardner |
---|---|
Status | Resigned |
Appointed | 01 September 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | 2 Picadilly Place Manchester Greater Manchester M1 3BG |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | gmpte.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2 Picadilly Place Manchester Greater Manchester M1 3BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Transport For Greater Manchester 51.00% Ordinary |
---|---|
49 at £1 | Greater Manchester Travelcards LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £507,793 |
Net Worth | £100 |
Cash | £152,270 |
Current Liabilities | £160,974 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Termination of appointment of Desmond Robert Gardner as a secretary on 25 November 2016 (1 page) |
25 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 September 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
13 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 June 2014 | Appointment of Mr. Brendan Patrick Thomas O'reilly as a director (2 pages) |
19 June 2014 | Termination of appointment of David Shurden as a director (1 page) |
19 June 2014 | Appointment of Mr. John Edward Rimmer as a director (2 pages) |
19 June 2014 | Termination of appointment of Andrew Scholey as a director (1 page) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
23 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 September 2012 | Appointment of Desmond Robert Gardner as a secretary (1 page) |
27 September 2012 | Termination of appointment of Moira Suringar as a secretary (1 page) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
26 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
4 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 August 2010 | Appointment of Mr David John Shurden as a director (2 pages) |
28 June 2010 | Termination of appointment of Barry Drelincourt as a director (1 page) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Raymond Alan Cossins on 15 March 2010 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 December 2008 | Return made up to 18/02/08; full list of members (5 pages) |
17 April 2008 | Director appointed andrew mark scholey (2 pages) |
11 March 2008 | Appointment terminated director william tyson (1 page) |
11 March 2008 | Appointment terminated director james davies (1 page) |
21 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
12 November 2007 | New director appointed (2 pages) |
23 October 2007 | Ad 01/03/07--------- £ si 49@1 (2 pages) |
23 October 2007 | Ad 01/03/07--------- £ si 47@1 (2 pages) |
11 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Ad 27/04/07--------- £ si 47@1=47 £ ic 53/100 (2 pages) |
9 May 2007 | Ad 27/04/07--------- £ si 49@1=49 £ ic 4/53 (2 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 2 picadilly place manchester M1 3BG (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members
|
10 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 18/02/06; full list of members (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 18/02/05; full list of members (9 pages) |
13 January 2005 | Auditor's resignation (1 page) |
23 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
20 July 2004 | New director appointed (3 pages) |
20 July 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
25 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
27 April 2003 | Return made up to 18/02/03; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 August 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 18/02/01; full list of members
|
16 February 2001 | Resolutions
|
12 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
12 February 2001 | Resolutions
|
20 July 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 18/02/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
10 March 1999 | Return made up to 18/02/99; full list of members (7 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (3 pages) |
11 March 1998 | Secretary resigned (1 page) |
18 February 1998 | Incorporation (10 pages) |