Marple
Cheshire
SK6 7GE
Director Name | Mr John Anthony Harrison |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glen Lennox 508 Bolton Road West Holcombe Brook Bury Lancashire BL0 9RU |
Secretary Name | John Anthony Harrison |
---|---|
Status | Current |
Appointed | 22 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Glen Lennox 508 Bolton Road West Holcombe Brook Bury Lancashire BL0 9RU |
Registered Address | The Mission, 2nd Floor 50 Bridge Street Manchester M3 3BW |
---|---|
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 | John Anthony Harrison 50.00% Ordinary |
---|---|
1 at £1 | Richard Stark Davies 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
5 March 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
---|---|
4 March 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
15 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 February 2014 | Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 3Rd Floor Fountain House 83 Fountain Street Manchester M2 2EE on 25 February 2014 (1 page) |
7 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 62 Chorley New Road Bolton Lancashire BL1 4BY England on 13 March 2012 (1 page) |
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|