Marple
Stockport
Cheshire
SK6 6AJ
Director Name | Mrs Sheila Mary Bray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Station Road Marple Stockport Cheshire SK6 6AJ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 63 Station Road Marple Stockport Cheshire SK6 6AJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
1 at £1 | Mr Peter Bray 8.33% Ordinary |
---|---|
1 at £1 | Mrs Sheila Mary Bray 8.33% Ordinary |
5 at £1 | Steven Bray 41.67% Ordinary B |
5 at £1 | Stuart Bray 41.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,300 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Resolutions
|
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
4 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 November 2009 | Director's details changed for Mr Peter Bray on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Mrs Sheila Mary Bray on 1 October 2009 (2 pages) |
14 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Mrs Sheila Mary Bray on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Mrs Sheila Mary Bray on 1 October 2009 (2 pages) |
14 November 2009 | Director's details changed for Mr Peter Bray on 1 October 2009 (2 pages) |
14 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Director's details changed for Mr Peter Bray on 1 October 2009 (2 pages) |
7 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
7 November 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from B1-C1 pear industrial estate stockport road west lower bredbury stockport SK6 2BD (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from B1-C1 pear industrial estate stockport road west lower bredbury stockport SK6 2BD (1 page) |
12 November 2008 | Director appointed mrs shelia mary bray (1 page) |
12 November 2008 | Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 November 2008 | Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 November 2008 | Director appointed mr peter bray (1 page) |
12 November 2008 | Director appointed mrs shelia mary bray (1 page) |
12 November 2008 | Director appointed mr peter bray (1 page) |
3 November 2008 | Appointment terminated director graham stephens (1 page) |
3 November 2008 | Appointment terminated director graham stephens (1 page) |
31 October 2008 | Incorporation (12 pages) |
31 October 2008 | Incorporation (12 pages) |