Marple
Stockport
SK6 7AW
Director Name | Frank Gordon Norris |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 St Martins Road Marple Stockport Cheshire SK6 7BY |
Director Name | Lynn Susan Norris |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Teacher/Managing Director |
Country of Residence | France |
Correspondence Address | 153 Chemin Du Chargeau Morzine 74110 Morizine France |
Director Name | Stephen James Norris |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chalet Damoule Le Chargeau 74110 Morzine France |
Secretary Name | Frank Gordon Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 St Martins Road Marple Stockport Cheshire SK6 7BY |
Secretary Name | Lynn Susan Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 153 Chemin Du Chargeau Morzine 74110 Morizine France |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | alouetteltd.com |
---|
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Lynn Susan Norris 50.00% Ordinary |
---|---|
50 at £1 | Stephen James Norris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,488 |
Cash | £20,954 |
Current Liabilities | £6,294 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 October 1998 | Delivered on: 4 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £3,300 credited to account designation 10039488. see the mortgage charge document for full details. Outstanding |
---|
26 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
---|---|
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
30 January 2012 | Termination of appointment of Lynn Norris as a secretary (1 page) |
27 January 2012 | Termination of appointment of Lynn Norris as a secretary (1 page) |
27 January 2012 | Termination of appointment of Stephen Norris as a director (1 page) |
27 January 2012 | Appointment of Mr James Michael Norris as a director (2 pages) |
27 January 2012 | Termination of appointment of Lynn Norris as a director (1 page) |
5 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 August 2010 | Director's details changed for Lynn Susan Norris on 21 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Stephen James Norris on 21 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 October 2008 | Return made up to 21/07/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 27 st martins road marple stockport cheshire SK6 7BY (1 page) |
3 October 2007 | Return made up to 21/07/07; change of members
|
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
28 July 2006 | Return made up to 21/07/06; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
28 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (5 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 July 2000 | Return made up to 21/07/00; full list of members
|
19 April 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 August 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
3 August 1999 | Return made up to 21/07/99; full list of members
|
30 September 1998 | Ad 21/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 1998 | Incorporation (16 pages) |