Marple
Stockport
Cheshire
SK6 7NB
Director Name | Barrie Frederick Dyer |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | Chandon 48 Millway Old Duston Northampton Northamptonshire NN5 6ES |
Director Name | Mr Stephen John Beckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parsonage Gardens Marple Stockport Cheshire SK6 7NB |
Director Name | Sally Anne Fielding |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Annes House High Street Chapeltown Turton Bolton BL7 0NE |
Director Name | Eamon Anthony Kavanagh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Applehaigh Grove Royston Barnsley S71 4ER |
Director Name | Mr Simon James Peck |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Laithes Court Willow Road Wakefield Yorkshire WF2 9TQ |
Director Name | Ryan Paul Green |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2005) |
Role | Company Director |
Correspondence Address | 35 East Busk Lane Otley Leeds West Yorkshire LS21 1TB |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Secretary Name | Businesslegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Registered Address | Pricewaterhouse Coopers Llp Benson House Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,692,004 |
Gross Profit | £1,631,838 |
Net Worth | -£1,403,156 |
Current Liabilities | £5,188,396 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 10 November 2016 (overdue) |
---|
8 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2010 | Notice of move from Administration to Dissolution on 31 August 2010 (15 pages) |
8 September 2010 | Administrator's progress report to 31 August 2010 (15 pages) |
8 September 2010 | Notice of move from Administration to Dissolution (15 pages) |
8 September 2010 | Notice of move from Administration to Dissolution (15 pages) |
8 September 2010 | Administrator's progress report to 31 August 2010 (15 pages) |
8 September 2010 | Notice of move from Administration to Dissolution on 31 August 2010 (15 pages) |
21 May 2010 | Notice of extension of period of Administration (1 page) |
21 May 2010 | Notice of extension of period of Administration (1 page) |
10 May 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
10 May 2010 | Administrator's progress report to 1 April 2010 (8 pages) |
10 May 2010 | Administrator's progress report to 1 April 2010 (8 pages) |
10 May 2010 | Notice of extension of period of Administration (1 page) |
10 May 2010 | Notice of extension of period of Administration (1 page) |
10 May 2010 | Administrator's progress report to 1 April 2010 (8 pages) |
10 May 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
10 May 2010 | Administrator's progress report to 1 April 2010 (9 pages) |
10 May 2010 | Notice of extension of period of Administration (1 page) |
10 May 2010 | Notice of extension of period of Administration (1 page) |
6 February 2010 | Notice of extension of period of Administration (1 page) |
6 February 2010 | Notice of extension of period of Administration (1 page) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
30 January 2010 | (1 page) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
30 January 2010 | Notice of appointment of replacement/additional administrator (1 page) |
7 October 2009 | Administrator's progress report to 15 September 2009 (8 pages) |
7 October 2009 | Administrator's progress report to 15 September 2009 (8 pages) |
5 October 2009 | Notice of extension of period of Administration (1 page) |
5 October 2009 | Notice of extension of period of Administration (1 page) |
9 May 2009 | Administrator's progress report to 1 April 2009 (13 pages) |
9 May 2009 | Administrator's progress report to 1 April 2009 (13 pages) |
9 May 2009 | Administrator's progress report to 1 April 2009 (13 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from burnden works burnden road bolton BL3 2RB (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from burnden works burnden road bolton BL3 2RB (1 page) |
3 December 2008 | Statement of affairs with form 2.15B/2.14B (10 pages) |
3 December 2008 | Statement of administrator's proposal (42 pages) |
3 December 2008 | Statement of affairs with form 2.15B/2.14B (10 pages) |
3 December 2008 | Statement of administrator's proposal (42 pages) |
22 October 2008 | Appointment of an administrator (1 page) |
22 October 2008 | Appointment of an administrator (1 page) |
8 October 2008 | Company name changed cestrum conservatories LIMITED\certificate issued on 09/10/08 (2 pages) |
8 October 2008 | Company name changed cestrum conservatories LIMITED\certificate issued on 09/10/08 (2 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
22 December 2007 | Return made up to 27/10/07; full list of members (8 pages) |
22 December 2007 | Return made up to 27/10/07; full list of members
|
14 July 2007 | Particulars of mortgage/charge (6 pages) |
14 July 2007 | Particulars of mortgage/charge (6 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
29 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
3 January 2007 | Return made up to 27/10/06; no change of members (8 pages) |
3 January 2007 | Return made up to 27/10/06; no change of members (8 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (21 pages) |
1 March 2006 | Particulars of mortgage/charge (21 pages) |
14 November 2005 | Return made up to 27/10/05; no change of members (8 pages) |
14 November 2005 | Return made up to 27/10/05; no change of members (8 pages) |
31 August 2005 | Particulars of mortgage/charge (5 pages) |
31 August 2005 | Particulars of mortgage/charge (5 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (18 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (18 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
11 January 2005 | Particulars of mortgage/charge (5 pages) |
31 October 2004 | Return made up to 27/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 27/10/04; full list of members (8 pages) |
17 September 2004 | New secretary appointed (2 pages) |
17 September 2004 | New secretary appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
9 March 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
8 March 2004 | Resolutions
|
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Company name changed lifestyle conservatory systems l td\certificate issued on 05/03/04 (2 pages) |
5 March 2004 | Company name changed lifestyle conservatory systems l td\certificate issued on 05/03/04 (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
27 October 2003 | Incorporation (12 pages) |