Marple
Stockport
Cheshire
SK6 7QS
Director Name | Mr Martin John West |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Secretary Name | Elizabeth Claire West |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Woodville Drive Marple Stockport Cheshire SK6 7QS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
50 at £1 | Elizabeth Claire West 50.00% Ordinary |
---|---|
50 at £1 | Martin John West 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £16,498 |
Current Liabilities | £29,971 |
Latest Accounts | 30 January 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 7 December 2018 (5 years, 3 months ago) |
---|---|
Next Return Due | 21 December 2019 (overdue) |
4 August 2023 | Liquidators' statement of receipts and payments to 29 May 2023 (26 pages) |
---|---|
18 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023 (2 pages) |
10 August 2022 | Registered office address changed from Rushtons Insolvency 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 10 August 2022 (2 pages) |
28 June 2022 | Liquidators' statement of receipts and payments to 29 May 2022 (24 pages) |
19 July 2021 | Liquidators' statement of receipts and payments to 29 May 2021 (23 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 29 May 2020 (18 pages) |
22 January 2020 | Appointment of a voluntary liquidator (3 pages) |
22 January 2020 | Removal of liquidator by court order (8 pages) |
20 June 2019 | Registered office address changed from Suites 5 and 6 the Printworks Hey Road, Barrow Clitheroe Lancashire BB7 9WB to Rushtons Insolvency 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 20 June 2019 (2 pages) |
18 June 2019 | Appointment of a voluntary liquidator (3 pages) |
18 June 2019 | Statement of affairs (14 pages) |
18 June 2019 | Resolutions
|
28 February 2019 | Micro company accounts made up to 30 January 2018 (5 pages) |
4 February 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
15 January 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
21 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 August 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
17 August 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Appointment of Martin John West as a director (3 pages) |
17 January 2010 | Appointment of Elizabeth Claire West as a director (3 pages) |
17 January 2010 | Appointment of Elizabeth Claire West as a director (3 pages) |
17 January 2010 | Appointment of Martin John West as a director (3 pages) |
17 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
17 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
17 January 2010 | Appointment of Elizabeth Claire West as a secretary (3 pages) |
17 January 2010 | Appointment of Elizabeth Claire West as a secretary (3 pages) |
17 January 2010 | Statement of capital following an allotment of shares on 7 December 2009
|
7 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 December 2009 | Incorporation (22 pages) |
7 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 December 2009 | Incorporation (22 pages) |