Marple
Stockport
Cheshire
SK6 6DE
Director Name | Jacqueline Catherine Purcell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 August 2017) |
Role | Company Director |
Correspondence Address | Lymewater Hall 23 Red Lane Disley Stockport SK12 2NP |
Director Name | Mr Richard John Purcell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years (closed 28 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lymewater Hall 23 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Mr Richard John Powell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Lymewater Hall 23 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | topmarx.com |
---|---|
Email address | [email protected] |
Telephone | 01663 746600 |
Telephone region | New Mills |
Registered Address | Uhy Hacker Young T+R St James Building 79 Oxford Street Manchester Lancashire M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £44,042 |
Cash | £13,555 |
Current Liabilities | £232,949 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2017 | Final Gazette dissolved following liquidation (1 page) |
28 May 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
28 May 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
1 June 2016 | Liquidators statement of receipts and payments to 2 May 2016 (10 pages) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (10 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (10 pages) |
20 October 2015 | Registered office address changed from Unit 3 Station Road Furness Vale Marina High Peak Derbyshire SK23 7QA to St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Unit 3 Station Road Furness Vale Marina High Peak Derbyshire SK23 7QA to St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 20 October 2015 (2 pages) |
14 October 2015 | Appointment of a voluntary liquidator (1 page) |
14 October 2015 | Declaration of solvency (3 pages) |
14 October 2015 | Appointment of a voluntary liquidator (1 page) |
14 October 2015 | Resolutions
|
14 October 2015 | Declaration of solvency (3 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Registered office address changed from Unit 2 Station Road Furness Vale High Peak Derbyshire SK23 7QA on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Unit 2 Station Road Furness Vale High Peak Derbyshire SK23 7QA on 27 June 2014 (1 page) |
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
2 September 2013 | Resolutions
|
2 September 2013 | Statement of company's objects (2 pages) |
2 September 2013 | Statement of company's objects (2 pages) |
2 September 2013 | Resolutions
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Director's details changed for Jacqueline Catherine Purcell on 20 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Jacqueline Catherine Purcell on 20 January 2012 (2 pages) |
28 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Director's details changed for Jacqueline Catherine Purcell on 26 January 2012 (2 pages) |
28 March 2012 | Director's details changed for Jacqueline Catherine Purcell on 26 January 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Paul Raymond Summers on 22 February 2012 (2 pages) |
26 March 2012 | Secretary's details changed for Paul Raymond Summers on 22 February 2012 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Change of name notice (2 pages) |
7 May 2010 | Company name changed h & s tool (uk) LTD\certificate issued on 07/05/10
|
7 May 2010 | Company name changed h & s tool (uk) LTD\certificate issued on 07/05/10
|
31 March 2010 | Annual return made up to 25 January 2010 (10 pages) |
31 March 2010 | Annual return made up to 25 January 2010 (10 pages) |
24 February 2010 | Director's details changed for Jacqueline Catherine Brennan on 10 January 2010 (3 pages) |
24 February 2010 | Director's details changed for Mr Richard John Powell on 10 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Mr Richard John Powell on 10 February 2010 (3 pages) |
24 February 2010 | Director's details changed for Jacqueline Catherine Brennan on 10 January 2010 (3 pages) |
16 February 2010 | Registered office address changed from 23 Red Lane Disley Stockport Cheshire SK12 2NP on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from 23 Red Lane Disley Stockport Cheshire SK12 2NP on 16 February 2010 (2 pages) |
29 December 2009 | Current accounting period shortened from 6 July 2010 to 31 March 2010 (3 pages) |
29 December 2009 | Current accounting period shortened from 6 July 2010 to 31 March 2010 (3 pages) |
29 December 2009 | Current accounting period shortened from 6 July 2010 to 31 March 2010 (3 pages) |
26 August 2009 | Director appointed richard john powell (2 pages) |
26 August 2009 | Director appointed richard john powell (2 pages) |
28 July 2009 | Return made up to 25/01/09; full list of members (5 pages) |
28 July 2009 | Director's change of particulars / jacqueline brennan / 16/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / paul summers / 23/07/2009 (1 page) |
28 July 2009 | Return made up to 25/01/09; full list of members (5 pages) |
28 July 2009 | Secretary's change of particulars / paul summers / 23/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / jacqueline brennan / 16/07/2009 (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Accounts for a dormant company made up to 6 July 2009 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 6 July 2009 (1 page) |
13 July 2009 | Accounts for a dormant company made up to 6 July 2009 (1 page) |
8 July 2009 | Accounting reference date extended from 31/01/2009 to 06/07/2009 (1 page) |
8 July 2009 | Accounting reference date extended from 31/01/2009 to 06/07/2009 (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Director appointed jacqueline catherine brennan (1 page) |
5 June 2009 | Appointment terminated director richard purcell (1 page) |
5 June 2009 | Director appointed jacqueline catherine brennan (1 page) |
5 June 2009 | Appointment terminated director richard purcell (1 page) |
5 May 2009 | Company name changed piperich LIMITED\certificate issued on 06/05/09 (2 pages) |
5 May 2009 | Company name changed piperich LIMITED\certificate issued on 06/05/09 (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 28A church lane, marple stockport cheshire SK6 6DE (1 page) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 28A church lane, marple stockport cheshire SK6 6DE (1 page) |
31 January 2008 | New director appointed (2 pages) |
25 January 2008 | Incorporation (12 pages) |
25 January 2008 | Incorporation (12 pages) |