Company NameMarple Pet Supplies Limited
DirectorLesley Wild
Company StatusDissolved
Company Number04931476
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLesley Wild
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(1 year, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address24 Longdale Drive
Hottram
Hyde
Cheshire
SK14 6NW
Director NameLinda Dorothy Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Secretary NameDanial Hutchings
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
OL4 5BB
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 15 August 2005)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDaniel Hutchings
NationalityBritish
StatusResigned
Appointed15 September 2004(11 months, 1 week after company formation)
Appointment Duration11 months (resigned 15 August 2005)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
OL1 1TE

Location

Registered AddressUnity Corporate Recovery &
Insolvency
Clive House Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 May 2007Dissolved (1 page)
22 February 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
22 November 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Registered office changed on 01/12/05 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page)
24 November 2005Appointment of a voluntary liquidator (1 page)
24 November 2005Statement of affairs (6 pages)
24 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
14 January 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2004Compulsory strike-off action has been discontinued (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New director appointed (2 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Secretary resigned (1 page)