The Wash Chapel En Le Frith
High Peak
Derbyshire
SK23 0QW
Secretary Name | Mrs Victoria Louise Elizabeth Noone |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1995(18 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lee Vale Drive Charlesworth Glossop Derbyshire SK13 5HD |
Director Name | Michael Worburton Baxter |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 December 1991) |
Role | Sales Director |
Correspondence Address | 19 Harridge Avenue Rochdale Lancashire OL12 7HN |
Director Name | Robert Alan Collinge |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Sales Director |
Correspondence Address | 10 Taylor Avenue Norden Rochdale Lancashire OL11 5YL |
Director Name | Mrs Lynne Cramb |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | Kershaw Heys Cottage Whitelees Road Littleborough Lancashire OL15 8DU |
Secretary Name | Mrs Lynne Cramb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1995) |
Role | Secretary |
Correspondence Address | Leach Farm Blackstone Edge Littleborough Lancashire OL15 0LE |
Director Name | Alan Johnson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(15 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 36 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Director Name | Pauline Mary Johnson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(16 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2008) |
Role | Commercial Director |
Correspondence Address | 3 Breck Cottage The Wash Chapel En Le Frith High Peak Derbyshire SK23 0QW |
Director Name | Mr Paul Eric James Noone |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Lee Vale Drive Charlesworth Glossop Derbyshire SK13 5HD |
Director Name | Mr Paul Eric James Noone |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lee Vale Drive Charlesworth Glossop Derbyshire SK13 5HD |
Registered Address | Building 9 Unit 2 Tameside Business Park Windmill Lane Denton Manchester M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | -£340,690 |
Cash | £1,825 |
Current Liabilities | £193,889 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 28 June 2017 (overdue) |
---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 August 2009 | Registered office changed on 21/08/2009 from d t e house hollins lane bury lancashire BL9 8AT (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from d t e house hollins lane bury lancashire BL9 8AT (1 page) |
29 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 June 2009 | Order of court to wind up (2 pages) |
29 June 2009 | Order of court to wind up (2 pages) |
16 June 2009 | Order of court to wind up (1 page) |
16 June 2009 | Order of court to wind up (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 35 princess street rochdale lancs. OL12 0HA (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 35 princess street rochdale lancs. OL12 0HA (1 page) |
10 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
10 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
7 July 2008 | Appointment terminated director pauline johnson (1 page) |
7 July 2008 | Appointment terminated director paul noone (1 page) |
7 July 2008 | Appointment terminated director paul noone (1 page) |
7 July 2008 | Appointment terminated director pauline johnson (1 page) |
18 September 2007 | Return made up to 14/06/07; no change of members (7 pages) |
18 September 2007 | Return made up to 14/06/07; no change of members (7 pages) |
30 March 2007 | Return made up to 14/06/06; full list of members (7 pages) |
30 March 2007 | Return made up to 14/06/06; full list of members (7 pages) |
7 March 2007 | Particulars of mortgage/charge (9 pages) |
7 March 2007 | Particulars of mortgage/charge (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 January 2005 (9 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
13 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
13 September 2004 | Return made up to 14/06/04; full list of members; amend (7 pages) |
13 September 2004 | Return made up to 14/06/04; full list of members; amend (7 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Secretary's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Secretary's particulars changed (1 page) |
3 October 2003 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 January 2003 (9 pages) |
5 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 14/06/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (9 pages) |
20 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 January 2001 (9 pages) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
17 September 2001 | Director's particulars changed (1 page) |
14 June 2001 | Return made up to 14/06/01; full list of members
|
14 June 2001 | Return made up to 14/06/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
13 February 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
20 July 2000 | Return made up to 14/06/00; full list of members
|
20 July 2000 | Return made up to 14/06/00; full list of members
|
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
5 February 2000 | Secretary's particulars changed (1 page) |
5 February 2000 | Secretary's particulars changed (1 page) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
21 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
21 July 1999 | Secretary's particulars changed (1 page) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
20 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
4 July 1997 | Return made up to 14/06/97; no change of members
|
4 July 1997 | Return made up to 14/06/97; no change of members
|
3 December 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
3 December 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
18 July 1996 | Return made up to 14/06/96; no change of members
|
18 July 1996 | Return made up to 14/06/96; no change of members
|
31 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
31 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
13 June 1995 | Return made up to 14/06/95; full list of members
|
13 June 1995 | Return made up to 14/06/95; full list of members
|
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |