Marple
Stockport
SK6 6LU
Secretary Name | Elliott Benjamin Carroll |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 26 Owens Farm Drive Offerton Stockport Cheshire SK2 5EA |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | www.josephelliott.co.uk |
---|
Registered Address | 19 Fairview Drive Marple Stockport SK6 6LU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Stephen Carroll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,309 |
Cash | £32,220 |
Current Liabilities | £30,971 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
8 March 2011 | Delivered on: 16 March 2011 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
31 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 August 2019 | Director's details changed for Steven Carroll on 8 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 August 2016 | Registered office address changed from 26 Owens Farm Drive Offerton Stockport SK2 5EA to 19 Fairview Drive Marple Stockport SK6 6LU on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 26 Owens Farm Drive Offerton Stockport SK2 5EA to 19 Fairview Drive Marple Stockport SK6 6LU on 17 August 2016 (1 page) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
1 August 2013 | Director's details changed for Steven Carroll on 1 January 2010 (2 pages) |
1 August 2013 | Director's details changed for Steven Carroll on 1 January 2010 (2 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Steven Carroll on 1 January 2010 (2 pages) |
1 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
11 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (14 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
25 August 2011 | Annual return made up to 25 July 2011 (14 pages) |
25 August 2011 | Annual return made up to 25 July 2011 (14 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Annual return made up to 25 July 2010 (14 pages) |
29 July 2010 | Annual return made up to 25 July 2010 (14 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (9 pages) |
31 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (9 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 December 2008 | Return made up to 25/07/08; no change of members (4 pages) |
23 December 2008 | Return made up to 25/07/08; no change of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 25/07/07; no change of members
|
22 August 2007 | Return made up to 25/07/07; no change of members
|
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
12 September 2006 | Return made up to 25/07/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
31 August 2004 | Return made up to 25/07/04; full list of members (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
15 August 2002 | Location of register of members (non legible) (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | Location - directors interests register: non legible (1 page) |
15 August 2002 | Location of register of members (non legible) (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Location - directors interests register: non legible (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Memorandum and Articles of Association (12 pages) |
9 August 2002 | Memorandum and Articles of Association (12 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Registered office changed on 09/08/02 from: 14 bold street, warrington, WA1 1DL (1 page) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
9 August 2002 | Registered office changed on 09/08/02 from: 14 bold street, warrington, WA1 1DL (1 page) |
9 August 2002 | Resolutions
|
25 July 2002 | Incorporation (17 pages) |
25 July 2002 | Incorporation (17 pages) |