Marple
Stockport
Cheshire
SK6 7QR
Director Name | Mr Terence Purcell |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Gwyn Llys Helyg Drive Llandudno LL30 2XB Wales |
Secretary Name | Arun Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 71 Broadoak Lane Didsbury Manchester M20 5QB |
Director Name | Julianna Dixon |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broad Hall Cottage Luddenden Halifax HX2 6TW |
Director Name | Paul Francis Dixon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broadfold Hall Cottage Luddenden Halifax West Yorkshire HX2 6TW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Julianna Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Broadfold Hall Cottage Luddenden Halifax West Yorkshire HX2 6TW |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £874,880 |
Gross Profit | £510,194 |
Net Worth | £136,451 |
Cash | £286 |
Current Liabilities | £198,309 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
8 April 2007 | Dissolved (1 page) |
---|---|
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Statement of affairs (7 pages) |
29 September 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: wrengate house 221 palatine road didsbury manchester M20 2EE (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
3 November 2004 | Return made up to 19/09/04; full list of members (6 pages) |
14 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
7 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members
|
7 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: west house king cross road halifax west yorkshire HX1 1EB (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 09/03/02; full list of members
|
21 December 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 May 2001 | Return made up to 09/03/01; full list of members
|
22 September 2000 | Registered office changed on 22/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page) |
28 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
15 April 2000 | Ad 09/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (12 pages) |