Bowkers Green Lane, Bickerstaffe
Ormskirk
Lancashire
L39 9ER
Director Name | Mr Roger Thomas Kenyon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dowhills Road Crosby Liverpool L23 8SH |
Director Name | Mr Robert Marsden |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Copse Orrell Road, Orrell Wigan Lancashire WN5 8HL |
Director Name | Mr John Edwin Julius Murfin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Smithy Post Office Lane Kempsey Worcestershire WR5 3NS |
Director Name | Mr John Nelson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Prescot Road Aughton Ormskirk Lancashire L39 5AG |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(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 | 30 July 1998(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 Salt |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 August 1999) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 4 Regent Close Birkdale Southport Merseyside PR8 2EJ |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 January |
17 June 2003 | Dissolved (1 page) |
---|---|
17 March 2003 | Return of final meeting of creditors (1 page) |
22 November 2001 | Administrator's abstract of receipts and payments (3 pages) |
25 October 2001 | Appointment of a liquidator (1 page) |
25 October 2001 | Notice of discharge of Administration Order (3 pages) |
25 October 2001 | Order of court to wind up (2 pages) |
9 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
13 February 2001 | Administrator's abstract of receipts and payments (3 pages) |
4 September 2000 | Administrator's abstract of receipts and payments (2 pages) |
18 April 2000 | Notice of result of meeting of creditors (6 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: battersea road heaton mersey stockport cheshire SK4 3EA (1 page) |
8 February 2000 | Notice of Administration Order (1 page) |
8 February 2000 | Administration Order (1 page) |
17 December 1999 | Secretary resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
4 November 1999 | Accounting reference date extended from 31/07/99 to 29/01/00 (1 page) |
27 October 1999 | Return made up to 30/07/99; full list of members
|
8 August 1999 | Ad 14/12/98--------- £ si 9350@1=9350 £ ic 45650/55000 (2 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | Ad 14/12/98--------- £ si 26399@1=26399 £ ic 19251/45650 (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: brook house 77 fountain street manchester M2 2EE (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Ad 14/12/98--------- £ si 19250@1=19250 £ ic 1/19251 (2 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Director resigned (1 page) |
28 January 1999 | £ nc 100/55000 14/12/98 (1 page) |
11 January 1999 | Company name changed marplace (number 431) LIMITED\certificate issued on 12/01/99 (7 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page) |
30 July 1998 | Incorporation (24 pages) |