95 Old Road, Tintwistle
Glossop
Derbyshire
SK13 1JY
Secretary Name | Ian Andrew Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1997(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 01 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House 95 Old Road Tintwistle Glossop Derbyshire SK13 1JY |
Director Name | Nigel Mallinson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 10 Park Avenue Clitheroe Lancashire BB7 2HW |
Director Name | Ian Andrew Nicholson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House 95 Old Road Tintwistle Glossop Derbyshire SK13 1JY |
Secretary Name | Susan Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House 95 Old Road, Tintwistle Glossop Derbyshire SK13 1JY |
Registered Address | River Place City Road East Manchester M15 4PG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 January 1999 | Accounting reference date extended from 30/04/98 to 30/10/98 (1 page) |
31 May 1998 | Return made up to 20/03/98; no change of members (4 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
23 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 June 1996 | Return made up to 20/03/96; full list of members (6 pages) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1995 | Return made up to 20/03/95; no change of members (4 pages) |