Marple
Stockport
SK6 6DQ
Director Name | Mr Gary Michael McDonald |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 618 Liverpool Road Peel Green Eccles Manchester M30 7NA |
Director Name | Mr Andrew Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Stockport Road Marple Stockport SK6 6DQ |
Telephone | 01698 849005 |
---|---|
Telephone region | Motherwell |
Registered Address | 138 Stockport Road Marple Stockport SK6 6DQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
100 at £1 | Steven Richard Blackshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£456 |
Cash | £124 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
9 August 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
7 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
27 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Andrew Davies as a director on 14 June 2019 (1 page) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
4 April 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
4 April 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
18 November 2016 | Director's details changed for Mr Steven Richard Blackshaw on 21 October 2016 (3 pages) |
18 November 2016 | Annual return made up to 24 May 2016 Statement of capital on 2016-11-18
|
18 November 2016 | Director's details changed for Mr Steven Richard Blackshaw on 1 April 2011 (2 pages) |
18 November 2016 | Director's details changed for Mr Steven Richard Blackshaw on 1 April 2011 (2 pages) |
18 November 2016 | Director's details changed for Mr Steven Richard Blackshaw on 21 October 2016 (3 pages) |
18 November 2016 | Annual return made up to 24 May 2016 Statement of capital on 2016-11-18
|
17 November 2016 | Director's details changed for Mr Steven Richard Blackshaw on 1 April 2011 (2 pages) |
17 November 2016 | Director's details changed for Mr Steven Richard Blackshaw on 1 April 2011 (2 pages) |
21 October 2016 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to 138 Stockport Road Marple Stockport SK6 6DQ on 21 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester M30 7NA to 138 Stockport Road Marple Stockport SK6 6DQ on 21 October 2016 (2 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
20 July 2013 | Termination of appointment of Gary Mcdonald as a director (1 page) |
20 July 2013 | Termination of appointment of Gary Mcdonald as a director (1 page) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Appointment of Mr Andrew Davies as a director (2 pages) |
10 March 2011 | Appointment of Mr Andrew Davies as a director (2 pages) |
28 May 2010 | Director's details changed for Mr Gary Richard Mcdonald on 24 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Gary Richard Mcdonald on 24 May 2010 (2 pages) |
24 May 2010 | Incorporation (23 pages) |
24 May 2010 | Incorporation (23 pages) |