Company NameMarple Remedial Services Limited
Company StatusDissolved
Company Number08499335
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Riley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressReedham House
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1William Riley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Micro company accounts made up to 30 April 2014 (5 pages)
29 January 2016Micro company accounts made up to 30 April 2014 (5 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
29 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
9 June 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Appointment of Mr William Riley as a director (2 pages)
25 June 2013Appointment of Mr William Riley as a director (2 pages)
25 June 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 100
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 100
(3 pages)
30 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 1
(36 pages)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 1
(36 pages)