Marple Bridge
Stockport
Cheshire
SK6 5AG
Director Name | Mr Matthew Paul Machin |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 38 Clement Road Marple Bridge Stockport Cheshire SK6 5AG |
Director Name | Mr Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawside Farm Longnor Buxton Derbyshire SK17 0RA |
Director Name | Mr Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallows Ridge Hollies Lane Wilmslow Cheshire SK9 2BW |
Director Name | Michael John Burrows |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Nigel Gresley Close Crewe Cheshire CW1 5GW |
Director Name | Mr Shaun Dierson Godfrey |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(3 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2010) |
Role | Financial Svs |
Country of Residence | England |
Correspondence Address | Leese Hill Farm Watery Lane Kingstone Staffordshire ST14 8QU |
Registered Address | 38 Clement Road Marple Bridge Stockport Cheshire SK6 5AG |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
10k at £1 | Matthew Machin 99.99% Redeemable Preference |
---|---|
600 at £0.001 | Matthew Machin 0.01% Ordinary |
400 at £0.001 | Bollin Nominees LTD 0.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
20 January 2017 | Termination of appointment of Robert Ian Templeton as a director on 18 December 2015 (1 page) |
24 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 July 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
5 March 2014 | Director's details changed for Mr Robert Ian Templeton on 3 April 2013 (2 pages) |
5 March 2014 | Registered office address changed from C/O C/O Acorn Corporate Finance Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England on 5 March 2014 (1 page) |
5 March 2014 | Termination of appointment of Michael Burrows as a director (1 page) |
5 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Registered office address changed from C/O C/O Acorn Corporate Finance Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Robert Ian Templeton on 3 April 2013 (2 pages) |
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
18 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
27 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Appointment of Mr Matthew Paul Machin as a director (2 pages) |
20 September 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
9 March 2011 | Registered office address changed from Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 9 March 2011 (1 page) |
4 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
22 June 2010 | Termination of appointment of Shaun Godfrey as a director (1 page) |
4 March 2010 | Resolutions
|
4 March 2010 | Memorandum and Articles of Association (26 pages) |
17 February 2010 | Director's details changed for Mr Shaun Dierson Godfrey on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Michael John Burrows on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | S-div (1 page) |
2 July 2009 | Nc inc already adjusted 22/05/09 (2 pages) |
2 July 2009 | Resolutions
|
3 June 2009 | S-div (1 page) |
3 June 2009 | Director appointed michael john burrows (2 pages) |
3 June 2009 | Director appointed shaun dierson godfrey (2 pages) |
13 May 2009 | Director's change of particulars / robert templeton / 07/05/2009 (1 page) |
7 May 2009 | Appointment terminated director graham norfolk (1 page) |
2 May 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from bollin house riverside walk wilmslow cheshire SK9 1DP (1 page) |
17 February 2009 | Incorporation (19 pages) |