Marple
Stockport
SK6 6ET
Secretary Name | Shirley McLean |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 320 Stockport Road Marple Stockport Lancashire SK6 6ET |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 0161 4271648 |
---|---|
Telephone region | Manchester |
Registered Address | 320 Stockport Road Marple Stockport Cheshire SK6 6ET |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
1 at £1 | Gerard Mclean 50.00% Ordinary |
---|---|
1 at £1 | Shirley Mclean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £289,361 |
Cash | £291,431 |
Current Liabilities | £2,295 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
1 July 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
29 June 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
3 August 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
1 May 2018 | Amended total exemption full accounts made up to 31 July 2017 (7 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Gerard Mclean on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Gerard Mclean on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
18 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
18 April 2007 | Return made up to 11/02/07; full list of members (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 March 2006 | Return made up to 11/02/06; full list of members
|
16 March 2006 | Return made up to 11/02/06; full list of members
|
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 November 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
11 November 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
14 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: cyba-scan LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: cyba-scan LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page) |
14 April 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (18 pages) |
11 February 2004 | Incorporation (18 pages) |