Marple
Stockport
Cheshire
SK6 7JN
Secretary Name | Judith Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 11 months (closed 04 September 2012) |
Role | Company Director |
Correspondence Address | 2 Shepley Lane Marple Stockport |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Church Lane Garage Church Lane, Marple Stockport Cheshire SK6 7AR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Year | 2014 |
---|---|
Turnover | £251,838 |
Net Worth | -£10,838 |
Cash | £10,956 |
Current Liabilities | £54,794 |
Latest Accounts | 31 August 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
3 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Restoration by order of the court (4 pages) |
17 November 2010 | Restoration by order of the court (4 pages) |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2000 | Return made up to 01/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 01/09/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
24 July 2000 | Full accounts made up to 31 August 1999 (8 pages) |
24 March 2000 | Return made up to 01/09/99; full list of members (6 pages) |
24 March 2000 | Return made up to 01/09/99; full list of members (6 pages) |
19 November 1999 | Registered office changed on 19/11/99 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page) |
28 October 1998 | Memorandum and Articles of Association (5 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Resolutions
|
28 October 1998 | Memorandum and Articles of Association (5 pages) |
21 October 1998 | Ad 12/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1998 | Ad 12/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
21 October 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
1 September 1998 | Incorporation (15 pages) |
1 September 1998 | Incorporation (15 pages) |