Marple
Stockport
Cheshire
SK6 6BJ
Director Name | Mr Simon St John Atkinson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ |
Secretary Name | Fiona Atkinson |
---|---|
Status | Closed |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Peaslake Close Romiley Stockport Cheshire SK6 4JX |
Registered Address | Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
45 at £1 | Fiona Atkinson 45.00% Ordinary |
---|---|
45 at £1 | Simon St John Atkinson 45.00% Ordinary |
10 at £1 | Rosie Atkinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,950 |
Cash | £15,973 |
Current Liabilities | £35,078 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Notification of Simon St John Atkinson as a person with significant control on 27 June 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
2 August 2017 | Notification of Simon St John Atkinson as a person with significant control on 27 June 2017 (2 pages) |
2 August 2017 | Notification of Simon St John Atkinson as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 27 June 2017 with updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 August 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 1 June 2016 (2 pages) |
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Secretary's details changed for Fiona Atkinson on 1 June 2016 (1 page) |
2 August 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 1 June 2016 (2 pages) |
2 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Secretary's details changed for Fiona Atkinson on 1 June 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mrs Fiona Emily Atkinson on 30 June 2015 (2 pages) |
12 February 2016 | Director's details changed for Mr Simon St John Atkinson on 30 June 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 March 2015 | Appointment of Mr Simon St John Atkinson as a director on 27 June 2013 (2 pages) |
25 March 2015 | Appointment of Mr Simon St John Atkinson as a director on 27 June 2013 (2 pages) |
30 January 2015 | Registered office address changed from Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ England to Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Prospect House 2a Stockport Road Marple Stockport Cheshire SK6 6BJ England to Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Tinies at Stanlaw Abbey Alnwick Drive Stanney Grange Ellesmere Port CH65 9HE to Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Tinies at Stanlaw Abbey Alnwick Drive Stanney Grange Ellesmere Port CH65 9HE to Prospect House Stockport Road Marple Stockport Cheshire SK6 6BJ on 30 January 2015 (1 page) |
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
1 April 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
1 April 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|