Charlesworth View, Simmondley
Glossop
SK13 6QA
Secretary Name | Iain Robert Marshall |
---|---|
Status | Closed |
Appointed | 20 June 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 May 2013) |
Role | Company Director |
Correspondence Address | 8 Kingfisher Way Charlesworth View Simmondley Glossop SK13 6QA |
Director Name | Jacqui Marshall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Administrator |
Country of Residence | GBR |
Correspondence Address | 23 Leicester Drive Shirebrook Park Glossop SK13 8SH |
Director Name | Louis Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 23 Leicester Drive Shirebrook Park Glossop SK13 8SH |
Director Name | Mrs Yvette Marshall |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kingfisher Way Charlesworth View Simmondley Glossop Cheshire SK13 6QA |
Secretary Name | Mrs Yvette Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kingfisher Way Charlesworth View Simmondley Glossop Cheshire SK13 6QA |
Registered Address | Riverpark Business Centre Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
40 at £1 | Iain Robert Marshall 50.00% Ordinary |
---|---|
20 at £1 | Jacqui Marshall 25.00% Ordinary |
20 at £1 | Louis Marshall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,441 |
Cash | £5,059 |
Current Liabilities | £26,500 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2013 | Final Gazette dissolved following liquidation (1 page) |
22 February 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
22 February 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 March 2012 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY on 6 March 2012 (2 pages) |
29 February 2012 | Statement of affairs with form 4.19 (6 pages) |
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Appointment of a voluntary liquidator (1 page) |
29 February 2012 | Resolutions
|
29 February 2012 | Statement of affairs with form 4.19 (6 pages) |
29 February 2012 | Resolutions
|
14 February 2012 | Amended total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 February 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
16 August 2011 | Appointment of Iain Robert Marshall as a secretary (2 pages) |
16 August 2011 | Appointment of Iain Robert Marshall as a secretary (2 pages) |
25 July 2011 | Termination of appointment of Yvette Marshall as a secretary (1 page) |
25 July 2011 | Termination of appointment of Yvette Marshall as a director (1 page) |
25 July 2011 | Termination of appointment of Yvette Marshall as a secretary (1 page) |
25 July 2011 | Termination of appointment of Yvette Marshall as a director (1 page) |
17 November 2010 | Termination of appointment of Jacqui Marshall as a director (1 page) |
17 November 2010 | Termination of appointment of Louis Marshall as a director (1 page) |
17 November 2010 | Termination of appointment of Louis Marshall as a director (1 page) |
17 November 2010 | Termination of appointment of Jacqui Marshall as a director (1 page) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Jacqui Marshall on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Louis Marshall on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Jacqui Marshall on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Louis Marshall on 12 August 2010 (2 pages) |
29 April 2010 | Company name changed marshalls buttons LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Company name changed marshalls buttons LIMITED\certificate issued on 29/04/10
|
17 April 2010 | Resolutions
|
17 April 2010 | Resolutions
|
7 September 2009 | Director's change of particulars / jacqui marshall / 17/08/2009 (1 page) |
7 September 2009 | Director's Change of Particulars / jacqui marshall / 17/08/2009 / HouseName/Number was: , now: 23; Street was: 42 highfield avenue, now: leicester drive; Area was: romiley, now: shirebrook park glossop.; Post Town was: stockport, now: ; Region was: cheshire, now: ; Post Code was: SK6 3DA, now: SK13 8SH (1 page) |
7 September 2009 | Director's Change of Particulars / jacqui marshall / 17/08/2009 / Area was: shirebrook park glossop., Now: shirebrook park glossop (1 page) |
7 September 2009 | Director's change of particulars / jacqui marshall / 17/08/2009 (1 page) |
13 August 2009 | Incorporation (16 pages) |
13 August 2009 | Incorporation (16 pages) |