Marple
Cheshire
SK6 6PD
Director Name | Robert Stanley Knott |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | 1 Millbrook Fold Hazel Grove Stockport Cheshire SK7 6ED |
Director Name | Alan Ward Martin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(same day as company formation) |
Role | Structual Engineer |
Correspondence Address | 45 Old Road Mottram Hyde Cheshire SK14 6LW |
Secretary Name | Mr Giles Christopher Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Portree House 2 Winnington Road Marple Cheshire SK6 6PD |
Director Name | Peter John Lawrence |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(1 year after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 November 2002) |
Role | Engineer |
Correspondence Address | The Moorings 59 Grosvenor Close Glen Parva Leicester LE2 9UG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Castlefield Chambers Stone Street Manchester Lancashire M3 4NE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 July 2002 | Application for striking-off (1 page) |
13 June 2001 | Return made up to 02/06/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
9 August 2000 | Return made up to 02/06/00; full list of members (7 pages) |
21 July 2000 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Incorporation (13 pages) |