Glossop
Derbyshire
SK13 9ND
Secretary Name | Jennifer Anne O'Connell |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1993(31 years, 9 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Tarnside Fold Glossop Derbyshire SK13 6ND |
Director Name | Mr Robert William Inglis |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | 11 Bethersden Road Wigan Lancashire WN1 2RL |
Secretary Name | Mr Robert William Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 11 Bethersden Road Wigan Lancashire WN1 2RL |
Registered Address | Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,278 |
Cash | £249 |
Current Liabilities | £133,648 |
Latest Accounts | 31 May 2003 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 June 2006 | Dissolved (1 page) |
---|---|
20 March 2006 | Notice of move from Administration to Dissolution (9 pages) |
26 October 2005 | Administrator's progress report (16 pages) |
24 June 2005 | Result of meeting of creditors (3 pages) |
15 June 2005 | Statement of affairs (8 pages) |
15 June 2005 | Appointment of an administrator (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: mirage house st chads street cheetham manchester lancashire M8 8QA (1 page) |
31 March 2005 | Particulars of mortgage/charge (11 pages) |
10 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
12 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
12 June 2000 | Director resigned (1 page) |
22 November 1999 | Accounting reference date extended from 30/11/99 to 31/05/00 (1 page) |
21 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
24 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
7 August 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
31 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: fern street cheetham manchester 8 (1 page) |
29 May 1997 | Return made up to 09/05/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 September 1996 | Resolutions
|
9 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
16 May 1996 | Return made up to 09/05/96; full list of members (5 pages) |
21 June 1995 | Return made up to 09/05/95; no change of members
|
14 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
9 January 1982 | Allotment of shares (2 pages) |
28 July 1975 | Allotment of shares (2 pages) |
20 March 1972 | Allotment of shares (2 pages) |