About

Registered Number: 05759362
Date of Incorporation: 28/03/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years and 10 months ago)
Registered Address: 2nd Floor Hanover House, 30 Charlotte Street, Manchester, M1 4EX

 

Based in Manchester, Marple Interiors Ltd was established in 2006, it's status at Companies House is "Dissolved". There is one director listed as Pryor, Gavin Paul for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYOR, Gavin Paul 05 April 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 January 2012
RESOLUTIONS - N/A 12 May 2011
SH01 - Return of Allotment of shares 12 May 2011
CH03 - Change of particulars for secretary 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 20 December 2009
287 - Change in situation or address of Registered Office 30 September 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 02 May 2007
225 - Change of Accounting Reference Date 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
RESOLUTIONS - N/A 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
NEWINC - New incorporation documents 28 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.