Marple
Stockport
Cheshire
SK6 7JW
Director Name | Mr Wayne Wood |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Raymond Avenue Bury Lancashire BL9 6NN |
Registered Address | Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
1 at £1 | Wayne Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,319 |
Current Liabilities | £60,556 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Termination of appointment of Wayne Wood as a director on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW England to Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 17 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Shaun Carl Freeman as a director on 17 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Wayne Wood as a director on 17 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Shaun Carl Freeman as a director on 17 November 2015 (2 pages) |
17 November 2015 | Registered office address changed from C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW England to Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 17 November 2015 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 August 2015 | Registered office address changed from C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA England to C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA England to C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA England to C/O Wayne Wood Unit 3 Shepley Lane Marple Stockport Cheshire SK6 7JW on 7 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 115 a Manchester Road Bury Lancashire BL9 0TD to C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 115 a Manchester Road Bury Lancashire BL9 0TD to C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 115 a Manchester Road Bury Lancashire BL9 0TD to C/O Wayne Wood 29 Westminster Road Bolton Lancashire BL1 7JA on 5 August 2015 (1 page) |
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Mr Wayne Wood on 30 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Wayne Wood on 30 June 2015 (2 pages) |
30 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Registered office address changed from 43 Cornwall Drive Bury Lancashire BL9 9ET England on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from 43 Cornwall Drive Bury Lancashire BL9 9ET England on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 January 2014 | Registered office address changed from 29 Westminster Road Bolton BL1 7JA England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 29 Westminster Road Bolton BL1 7JA England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 29 Westminster Road Bolton BL1 7JA England on 9 January 2014 (1 page) |
16 April 2013 | Incorporation (24 pages) |
16 April 2013 | Incorporation (24 pages) |