Glossop
Derbyshire
SK13 9LS
Secretary Name | Mrs Catherine Anne Snook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1996(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 November 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Harrier Close Worsley Manchester Lancashire M28 7AH |
Director Name | Mr Paul Nicholas Hague |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Acre,1 Nab Lane Dale Road,Marple Stockport Cheshire SK6 6NW |
Director Name | Peter Trevor Jackson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 25 Market Place Chapel En Le Frith High Peak Derbyshire SK23 0EN |
Secretary Name | Peter Trevor Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 25 Market Place Chapel En Le Frith High Peak Derbyshire SK23 0EN |
Registered Address | Business & Market Research Ltd Buxton Road High Lane Stockport. SK6 8DX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Year | 2014 |
---|---|
Net Worth | -£77 |
Current Liabilities | £77 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2002 | Application for striking-off (1 page) |
23 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 February 2002 | Company name changed b & m r reports LIMITED\certificate issued on 20/02/02 (2 pages) |
4 July 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
13 July 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
7 May 1999 | Return made up to 31/03/99; full list of members
|
20 August 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
11 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 September 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 February 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |