Marple Bridge
Stockport
Cheshire
SK6 5BG
Secretary Name | Christina Carmel Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Constable Drive Stockport Cheshire SK6 5BG |
Director Name | John Dillon |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Hillside Grove Marple Bridge Stockport Cheshire SK6 5EP |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
45 at 1 | John Dillon 45.00% Ordinary |
---|---|
45 at 1 | Raymond John Dean 45.00% Ordinary |
10 at 1 | Ms Christina Carmel Dean 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,090 |
Cash | £201 |
Current Liabilities | £212,811 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 July 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (17 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 1 July 2014 (17 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 1 July 2014 (17 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 1 July 2014 (17 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 1 July 2013 (16 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (16 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 1 July 2013 (16 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 1 July 2013 (16 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 1 July 2012 (16 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 1 July 2012 (16 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 1 July 2012 (16 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 1 July 2012 (16 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 1 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 1 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 1 July 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 1 July 2012 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 1 January 2012 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 1 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 1 January 2012 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 1 July 2011 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 1 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 1 July 2011 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 1 July 2011 (5 pages) |
12 July 2010 | Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire OL3 2QJ on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire OL3 2QJ on 12 July 2010 (2 pages) |
9 July 2010 | Administrator's progress report to 21 June 2010 (7 pages) |
9 July 2010 | Administrator's progress report to 21 June 2010 (7 pages) |
2 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
2 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
21 June 2010 | Result of meeting of creditors (34 pages) |
21 June 2010 | Result of meeting of creditors (34 pages) |
18 May 2010 | Statement of administrator's proposal (35 pages) |
18 May 2010 | Statement of administrator's proposal (35 pages) |
26 March 2010 | Appointment of an administrator (1 page) |
26 March 2010 | Appointment of an administrator (1 page) |
26 March 2010 | Registered office address changed from Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from Maxron House Green Lane Romiley Stockport Cheshire SK6 3JQ on 26 March 2010 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 February 2010 | Termination of appointment of John Dillon as a director (1 page) |
11 February 2010 | Termination of appointment of John Dillon as a director (1 page) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
21 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
31 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
31 August 2005 | Return made up to 29/06/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 53 constable drive marple bridge stockport cheshire SK6 5BG (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 53 constable drive marple bridge stockport cheshire SK6 5BG (1 page) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
15 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
25 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
25 April 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
3 December 2002 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2002 | Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
29 June 2002 | Incorporation (19 pages) |
29 June 2002 | Incorporation (19 pages) |