Marple
Stockport
SK6 7HX
Director Name | Mrs Denise Carol Seddon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX |
Secretary Name | Denise Seddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX |
Director Name | Mr Richard James Seddon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(11 years after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 July 2019) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX |
Director Name | Jamie Moores |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 154-156 Buxton Road High Lane Stockport Cheshire SK6 8EA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | lymedevelopments.co.uk |
---|
Registered Address | Unit 24 Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
1 at £1 | Denise Seddon 33.33% Ordinary |
---|---|
1 at £1 | Geoff Seddon 33.33% Ordinary |
1 at £1 | Richard Seddon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£706,497 |
Cash | £6,434 |
Current Liabilities | £3,646,094 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 November 2007 | Delivered on: 21 November 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as dale brow cottage macclesfield rd prestbury and land adjoining dale brow cottage t/n CH188601 & CH317277,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
22 June 2007 | Delivered on: 2 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hurlbutts prestbury road over alderley macclesfield t/no CH543603. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the park 329 manchester road ince wigan t/nos GM616599 & MAN46177. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 October 2006 | Delivered on: 13 October 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land being the former woodbank service station lower bents lane bredbury stockport t/n GM195826. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 September 2006 | Delivered on: 21 September 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 485 bolton road swinton salford and land at the back of 485 bolton road swinton t/no LA285113. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 September 2005 | Delivered on: 5 October 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south west side of king street dukinfield t/no GM471521 and GM500873. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
1 August 2005 | Delivered on: 6 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 August 2005 | Delivered on: 6 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north east side of st chad's church limeside road oldham t/no GM964479. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
---|---|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Director's details changed for Denise Seddon on 14 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Geoff Seddon on 14 December 2016 (2 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Termination of appointment of Jamie Moores as a director (1 page) |
21 November 2012 | Appointment of Mr Richard James Seddon as a director (2 pages) |
10 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Geoff Seddon on 18 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Denise Seddon on 18 April 2011 (1 page) |
18 April 2011 | Director's details changed for Denise Seddon on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Director's details changed for Jamie Moores on 18 April 2011 (2 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (12 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (7 pages) |
23 April 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
7 August 2008 | Return made up to 30/06/08; no change of members (6 pages) |
14 April 2008 | Return made up to 23/03/08; no change of members (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: c/o grant thornton uk LLP 4 hardman square spinningfields manchester greater manchester M3 3EB (1 page) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: grant thornton heron house albert square manchester M60 8GT (1 page) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 154-156 buxton road high lane stockport SK6 8EA (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members
|
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2005 | Particulars of mortgage/charge (7 pages) |
6 August 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Ad 31/01/05--------- £ si 1@1 (2 pages) |
25 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 April 2005 | Company name changed retkilo LIMITED\certificate issued on 19/04/05 (2 pages) |
13 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
18 May 2004 | Return made up to 23/03/04; full list of members
|
9 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
19 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed;new director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 6-8 underwood street london N1 7JQ (1 page) |
23 March 2001 | Incorporation (20 pages) |