Marple
Stockport
SK6 6NE
Secretary Name | Dempster Management Services (Corporation) |
---|---|
Status | Current |
Appointed | 10 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mr Christopher John Ernest Morgan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood House Lambridge Lane Badgemore Henley On Thames South Oxfordshire RG9 4NR |
Secretary Name | Louise Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechwood House Lambridge Lane Badgemore Henley On Thames South Oxfordshire RG9 4NR |
Director Name | Catherine Elizabeth Holland |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 October 2018) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 The Gables Station Road Hadfield Glossop Derbyshire SK13 1AR |
Secretary Name | Thomas Murray Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 January 2008) |
Role | Musician |
Correspondence Address | Flat 5 The Gables Station Road Hadfield Glossop Derbyshire SK13 1AR |
Secretary Name | Karen Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 October 2018) |
Role | Company Director |
Correspondence Address | Flat 1 The Gables 87 Station Road Hadfield Glossop Derbyshire SK13 1AR |
Director Name | Mr Alex Dempster |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Telephone | 01457 853403 |
---|---|
Telephone region | Glossop |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alison Downs 14.29% Ordinary |
---|---|
1 at £1 | Catherine Holland 14.29% Ordinary |
1 at £1 | David Matthews 14.29% Ordinary |
1 at £1 | David Shaw 14.29% Ordinary |
1 at £1 | Louisa Ballone 14.29% Ordinary |
1 at £1 | Michael John Shackleton 14.29% Ordinary |
1 at £1 | Mr Griffiths 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,774 |
Net Worth | £2,204 |
Cash | £1,863 |
Current Liabilities | £164 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
14 December 2023 | Director's details changed for Mr Leslie Maddox on 31 March 2023 (2 pages) |
14 December 2023 | Secretary's details changed for Dempster Management Services on 31 March 2023 (1 page) |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
14 December 2023 | Registered office address changed from Office 1 Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 14 December 2023 (1 page) |
8 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
15 October 2021 | Notification of Dempster Management Services Limited as a person with significant control on 10 October 2018 (2 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 March 2021 | Secretary's details changed for Dempster Management Services on 15 March 2021 (1 page) |
15 March 2021 | Registered office address changed from The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF United Kingdom to Office 1 Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 15 March 2021 (1 page) |
24 February 2021 | Appointment of Mr Leslie Maddox as a director on 24 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Alex Dempster as a director on 24 February 2021 (1 page) |
19 February 2021 | Cessation of Catherine Elizabeth Holland as a person with significant control on 4 June 2018 (1 page) |
19 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
5 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
6 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
10 October 2018 | Appointment of Dempster Management Services as a secretary on 10 October 2018 (2 pages) |
10 October 2018 | Registered office address changed from The Gables 87 Station Road Hadfield Glossop Derbyshire SK13 1AR to The Old Barn, Heatherlea Maynestone Road Chinley High Peak Derbyshire SK23 6AF on 10 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Karen Matthews as a secretary on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Alex Dempster as a director on 10 October 2018 (2 pages) |
10 October 2018 | Change of details for Mrs Catherine Elizabeth Holland as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Catherine Elizabeth Holland as a director on 10 October 2018 (1 page) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
1 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Registered office address changed from the Gables Station Road Hadfield Glossop Derbyshire SK13 1AR on 15 February 2010 (1 page) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Registered office address changed from the Gables Station Road Hadfield Glossop Derbyshire SK13 1AR on 15 February 2010 (1 page) |
12 February 2010 | Director's details changed for Catherine Elizabeth Holland on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Catherine Elizabeth Holland on 12 February 2010 (2 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 April 2007 | Return made up to 02/02/07; full list of members
|
14 April 2007 | Return made up to 02/02/07; full list of members
|
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
29 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
29 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members (7 pages) |
9 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 2 cathedral road cardiff south glam CF11 9LJ (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
2 February 2004 | Incorporation (13 pages) |
2 February 2004 | Incorporation (13 pages) |