Marple
Cheshire
SK6 6PD
Director Name | Emyr Aled Jones |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Belfield Road Didsbury Manchester M20 6BJ |
Secretary Name | Mr Giles Christopher Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portree House 2 Winnington Road Marple Cheshire SK6 6PD |
Director Name | Derek Keith Astbury |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2000(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 March 2009) |
Role | Engineer |
Correspondence Address | 3 Prestwick Close Tytherington Macclesfield Cheshire SK10 2TH |
Director Name | Mr Geraint Owen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 March 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Meiriadog Road Old Colwyn Clwyd LL29 9NR Wales |
Director Name | Robert Stanley Knott |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2004) |
Role | Engineer |
Correspondence Address | 1 Millbrook Fold Hazel Grove Stockport Cheshire SK7 6ED |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Castlefield House 29 Ellesmere Street Manchester M15 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2008 | Application for striking-off (1 page) |
26 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
10 March 2006 | Director's particulars changed (1 page) |
14 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 March 2005 | Director's particulars changed (1 page) |
21 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 February 2004 | Director resigned (1 page) |
20 June 2003 | Return made up to 07/06/03; full list of members
|
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
19 July 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (2 pages) |
12 June 2000 | Director resigned (2 pages) |
7 June 2000 | Incorporation (11 pages) |