Marple
Cheshire
SK6 6EA
Secretary Name | Steven Kershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 20 The Drive Marple Cheshire SK6 6EA |
Director Name | Stephanie Elizabeth Wimpenny |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Knott Lane Gee Cross Hyde Cheshire SK14 5BY |
Secretary Name | Stephanie Elizabeth Wimpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 151 Knott Lane Gee Cross Hyde Cheshire SK14 5BY |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Richards Hanley & Co Accountants 128 Buxton Road Stockport Cheshire SK2 6PL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£194 |
Cash | £82 |
Current Liabilities | £881 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2011 | Application to strike the company off the register (3 pages) |
23 March 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
16 February 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
6 May 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
6 May 2010 | Previous accounting period extended from 22 January 2010 to 31 January 2010 (3 pages) |
6 May 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
6 May 2010 | Previous accounting period extended from 22 January 2010 to 31 January 2010 (3 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
24 March 2009 | Total exemption full accounts made up to 22 January 2009 (11 pages) |
24 March 2009 | Total exemption full accounts made up to 22 January 2009 (11 pages) |
19 March 2009 | Accounting reference date shortened from 31/01/2009 to 22/01/2009 (1 page) |
19 March 2009 | Accounting reference date shortened from 31/01/2009 to 22/01/2009 (1 page) |
16 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
9 May 2008 | Appointment Terminated Director and Secretary stephanie wimpenny (1 page) |
9 May 2008 | Appointment terminated director and secretary stephanie wimpenny (1 page) |
9 May 2008 | Secretary appointed steven kershaw (2 pages) |
9 May 2008 | Secretary appointed steven kershaw (2 pages) |
11 March 2008 | Director's Change of Particulars / steven kershaw / 08/02/2008 / HouseName/Number was: , now: 20; Street was: 151 knott lane, now: the drive; Area was: gee cross, now: ; Post Town was: hyde, now: marple; Post Code was: SK14 5BY, now: SK6 6EA (1 page) |
11 March 2008 | Director's change of particulars / steven kershaw / 08/02/2008 (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o david e hanley & C0 128 buxton road heaviley stockport SK2 6PL (1 page) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | New secretary appointed;new director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o david e hanley & C0 128 buxton road heaviley stockport SK2 6PL (1 page) |
8 February 2008 | New director appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
23 January 2008 | Incorporation (14 pages) |
23 January 2008 | Incorporation (14 pages) |