Tarporley
West Cheshire & Chester
CW6 9DL
Director Name | Mr Nicholas Kirk |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 218 Buxton Roade Macclesfield Cheshire SK10 1NF |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 22 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Canon Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(same day as company formation) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Secretary Name | KBS Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 December 2019) |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
Website | marshleakennels.co.uk |
---|---|
Telephone | 01754 810462 |
Telephone region | Skegness |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Nicholas Kirk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,033 |
Cash | £19,580 |
Current Liabilities | £14,547 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 22 March 2022 (overdue) |
30 June 2020 | Delivered on: 10 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 October 2017 | Total exemption full accounts made up to 31 August 2017 (3 pages) |
---|---|
11 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registered office address changed from 127 George Street Altrincham Cheshire WA14 1RN England to 1st Floor, Builders House Mayors Road Altrincham Cheshire WA15 9RP on 12 August 2015 (1 page) |
17 July 2015 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to 127 George Street Altrincham Cheshire WA14 1RN on 17 July 2015 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Kirk as a director (1 page) |
8 March 2011 | Termination of appointment of Steven Grindrod as a director (1 page) |
7 March 2011 | Termination of appointment of Canon Secretaries Ltd as a secretary (1 page) |
7 March 2011 | Appointment of Kbs Corporate Services Limited as a secretary (2 pages) |
28 September 2010 | Secretary's details changed for Canon Secretaries Ltd on 1 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Secretary's details changed for Canon Secretaries Ltd on 1 July 2010 (2 pages) |
16 August 2010 | Registered office address changed from Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ England on 16 August 2010 (1 page) |
22 March 2010 | Appointment of Ms Marta Malina as a director (2 pages) |
3 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from bank house market street whaley bridge high peak derbyshire SK23 7AA england (1 page) |
23 July 2009 | Director appointed mr steven thomas grindrod (1 page) |
16 July 2009 | Company name changed artisan glass products (uk) LTD\certificate issued on 20/07/09 (2 pages) |
13 January 2009 | Company name changed marshlea LTD.\certificate issued on 14/01/09 (2 pages) |
23 October 2008 | Director's change of particulars / nicholas kirk / 12/08/2008 (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from 11 market street whaley bridge high peak derbyshire SK23 7AA england (1 page) |
8 October 2008 | Appointment terminated director chettleburgh's LIMITED (1 page) |
8 October 2008 | Director appointed mr nicholas kirk (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from temple house 20 holywell row london EC2A 4XH (1 page) |
8 October 2008 | Secretary appointed canon secretaries LTD (1 page) |
12 August 2008 | Incorporation (17 pages) |