Marple
Stockport
Greater Manchester
SK6 7NQ
Secretary Name | Susan Gillian Margaret Aarons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 40 Church Lane Marple Stockport Cheshire SK6 7NQ |
Secretary Name | Rowland Paul Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Compstall Road Marple Bridge Stockport Cheshire SK6 5HE |
Registered Address | 270 Wellington Road South Stockport Cheshire SK2 6ND |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 September 2005 | Return made up to 11/05/05; full list of members
|
19 September 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
11 May 2004 | Incorporation (19 pages) |