Marple
Stockport
Cheshire
SK6 7EX
Secretary Name | Martin Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 6 Turf Lea Road Marple Stockport Cheshire SK6 7EY |
Director Name | Mrs Clare Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 July 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX |
Secretary Name | Mrs Clare Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 December 2018) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Ridge End Fold Marple Stockport Cheshire SK6 7EX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | canedirectfurniture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3009377 |
Telephone region | Manchester |
Registered Address | 33 The Green Marple Stockport Greater Manchester SK6 7HT |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Matthew Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,342 |
Current Liabilities | £80,718 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 November 2004 | Delivered on: 4 December 2004 Persons entitled: Everbeech Limited Classification: Licence to assign and change use Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,500.00 (and such other sums as may be deposited) the interest accrued and any sums deposited in respect of value added tax. Outstanding |
---|---|
30 September 2004 | Delivered on: 2 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 November 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2015 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2015-09-25
|
18 July 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 December 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-12-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Secretary's details changed for Clare Robinson on 1 October 2009 (1 page) |
30 March 2011 | Secretary's details changed for Clare Robinson on 1 October 2009 (1 page) |
30 March 2011 | Director's details changed for Mrs Clare Robinson on 1 October 2009 (2 pages) |
30 March 2011 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 March 2011 | Director's details changed for Mrs Clare Robinson on 1 October 2009 (2 pages) |
29 March 2011 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 11 July 2008 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 11/07/07; no change of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
15 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 April 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
5 August 2003 | Return made up to 11/07/03; full list of members
|
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 July 2002 | Incorporation (6 pages) |