Lanes Head Road
Little Hayfield
Derbyshire
SK13 8PW
Director Name | Mr Glyn Fitzpatrick |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1998(16 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 22 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Werneth Road Simmondley Glossop Derbyshire SK13 6LZ |
Director Name | Stephen Patrick Priestley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 March 2011) |
Role | Injection Moulder |
Correspondence Address | 7 Hunters Lane Simmondley Derbyshire SK13 6XX |
Secretary Name | Mr Glyn Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Werneth Road Simmondley Glossop Derbyshire SK13 6LZ |
Director Name | Mrs Celia Vivian Moxon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Office Manageress |
Correspondence Address | 3 Park Dene Drive Glossop Derbyshire SK13 9XP |
Secretary Name | Mrs Celia Vivian Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 3 Park Dene Drive Glossop Derbyshire SK13 9XP |
Director Name | Edward Adderley |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2000) |
Role | Sales/Technical Director |
Correspondence Address | 92 Edward Gardens Woolston Warrington Cheshire WA1 4QT |
Director Name | Mr Martin Sharrock |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 88b Whitley Crescent Wigan Lancashire WN1 2PU |
Registered Address | 2 Hardman Street Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,590,155 |
Gross Profit | £1,991,859 |
Net Worth | £343,655 |
Current Liabilities | £2,324,427 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 November |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2010 | Administrator's abstract of receipts and payments to 6 August 2010 (4 pages) |
27 August 2010 | Administrator's abstract of receipts and payments to 6 August 2010 (4 pages) |
27 August 2010 | Administrator's abstract of receipts and payments to 6 August 2010 (4 pages) |
16 August 2010 | Notice of discharge of Administration Order (4 pages) |
16 August 2010 | Notice of discharge of Administration Order (4 pages) |
4 May 2010 | Administrator's abstract of receipts and payments to 24 March 2010 (4 pages) |
4 May 2010 | Administrator's abstract of receipts and payments to 24 March 2010 (4 pages) |
12 December 2009 | Termination of appointment of Martin Sharrock as a director (1 page) |
12 December 2009 | Termination of appointment of Martin Sharrock as a director (1 page) |
27 November 2009 | Administrator's abstract of receipts and payments to 24 September 2009 (3 pages) |
27 November 2009 | Administrator's abstract of receipts and payments to 24 September 2009 (3 pages) |
7 May 2009 | Administrator's abstract of receipts and payments to 24 March 2009 (2 pages) |
7 May 2009 | Administrator's abstract of receipts and payments to 24 March 2009 (2 pages) |
25 November 2008 | Administrator's abstract of receipts and payments to 24 September 2008 (2 pages) |
25 November 2008 | Administrator's abstract of receipts and payments to 24 September 2008 (2 pages) |
21 November 2008 | Administrator's abstract of receipts and payments to 24 September 2008 (4 pages) |
21 November 2008 | Administrator's abstract of receipts and payments to 24 September 2008 (4 pages) |
12 May 2008 | Administrator's abstract of receipts and payments to 24 September 2008 (2 pages) |
12 May 2008 | Administrator's abstract of receipts and payments to 24 September 2008 (2 pages) |
18 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
18 October 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
21 April 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: brookfield industrial estate glossop derbyshire SK1 39J (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: brookfield industrial estate glossop derbyshire SK1 39J (1 page) |
18 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
18 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
5 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
5 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
11 April 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
18 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 April 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 January 2003 | Statement of administrator's proposal (2 pages) |
15 January 2003 | Statement of administrator's proposal (2 pages) |
14 January 2003 | Notice of result of meeting of creditors (4 pages) |
14 January 2003 | Notice of result of meeting of creditors (4 pages) |
2 December 2002 | Company name changed glossop thermoplastics LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed glossop thermoplastics LIMITED\certificate issued on 02/12/02 (2 pages) |
3 October 2002 | Notice of Administration Order (1 page) |
3 October 2002 | Administration Order (4 pages) |
3 October 2002 | Notice of Administration Order (1 page) |
3 October 2002 | Administration Order (4 pages) |
8 March 2002 | Full accounts made up to 30 November 2000 (22 pages) |
8 March 2002 | Full accounts made up to 30 November 2000 (22 pages) |
22 October 2001 | Return made up to 17/04/01; full list of members (8 pages) |
22 October 2001 | Return made up to 17/04/01; full list of members
|
25 January 2001 | Full accounts made up to 30 November 1999 (24 pages) |
25 January 2001 | Full accounts made up to 30 November 1999 (24 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
26 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
26 May 2000 | Memorandum and Articles of Association (6 pages) |
26 May 2000 | Memorandum and Articles of Association (6 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Ad 16/03/00--------- £ si [email protected]=1251 £ ic 3000/4251 (2 pages) |
4 April 2000 | Conve 16/03/00 (1 page) |
4 April 2000 | Resolutions
|
4 April 2000 | Conve 16/03/00 (1 page) |
4 April 2000 | Ad 16/03/00--------- £ si [email protected]=1251 £ ic 3000/4251 (2 pages) |
10 September 1999 | Full accounts made up to 30 November 1998 (21 pages) |
10 September 1999 | Full accounts made up to 30 November 1998 (21 pages) |
14 May 1999 | £ sr 2000@1 29/03/99 (1 page) |
14 May 1999 | £ sr 2000@1 29/03/99 (1 page) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Return made up to 17/04/99; full list of members
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Return made up to 17/04/99; full list of members (8 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Memorandum and Articles of Association (10 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Memorandum and Articles of Association (10 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
24 April 1998 | Full accounts made up to 30 November 1997 (19 pages) |
24 April 1998 | Full accounts made up to 30 November 1997 (19 pages) |
17 April 1998 | Return made up to 17/04/98; full list of members (4 pages) |
17 April 1998 | Return made up to 17/04/98; full list of members (4 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Full accounts made up to 30 November 1996 (21 pages) |
22 August 1997 | Full accounts made up to 30 November 1996 (21 pages) |
7 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
17 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1996 | Full accounts made up to 30 November 1995 (20 pages) |
28 October 1996 | Full accounts made up to 30 November 1995 (20 pages) |
3 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
3 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
4 May 1995 | Full accounts made up to 30 November 1994 (20 pages) |
4 May 1995 | Full accounts made up to 30 November 1994 (20 pages) |
7 April 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
15 November 1982 | Certificate of incorporation (1 page) |
15 November 1982 | Certificate of incorporation (1 page) |
15 November 1982 | Incorporation (15 pages) |
15 November 1982 | Incorporation (15 pages) |