Glossop
Derbyshire
SK13 6UL
Director Name | John Winterbotham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 110 Padfield Main Road Padfield Hyde Cheshire SK13 1ET |
Director Name | Vera Winterbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2001) |
Role | Secretary |
Correspondence Address | 12 Coombs Lane Broadbottom Hyde Cheshire SK14 6DG |
Secretary Name | Vera Winterbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 May 2001) |
Role | Company Director |
Correspondence Address | 110 Padfield Main Road Padfield Hyde Cheshire SK13 1ET |
Director Name | Terence Stewart Bann |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bowland Road Glossop Derbyshire SK13 6PE |
Director Name | Julie Anne Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2004) |
Role | Secretary |
Correspondence Address | 37 Sandy Lane Romiley Stockport Cheshire SK6 4NQ |
Director Name | Mr Wilfred Thomas Jones |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sandy Lane Romiley Stockport Cheshire SK6 4NQ |
Director Name | Peter Knowles |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 22 Elswick Gardens Mellor Blackburn BB2 7JD |
Director Name | John Teal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2002) |
Role | Sales Manager |
Correspondence Address | 16 Ivy Green Drive Springhead Oldham OL4 4PR |
Director Name | John Michael Sykes Whyte |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 March 2002) |
Role | Project Manager |
Correspondence Address | 1 Spring Bank Hadfield Glossop Derbyshire SK13 1NY |
Secretary Name | Julie Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2004) |
Role | Secretary |
Correspondence Address | 37 Sandy Lane Romiley Stockport Cheshire SK6 4NQ |
Registered Address | C/O Kroll 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,369 |
Cash | £19,122 |
Current Liabilities | £209,537 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2004 | Receiver ceasing to act (1 page) |
28 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
18 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
18 March 2003 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
6 March 2003 | Administrative Receiver's report (12 pages) |
23 December 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: mill lane works hyde cheshire SK14 2DS (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: c/o kroll 1 oxford court bishopsgate manchester M2 3WR (1 page) |
20 December 2002 | Appointment of receiver/manager (1 page) |
18 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
7 February 2002 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
25 June 2001 | Resolutions
|
25 June 2001 | Ad 25/05/01--------- £ si 800@1=800 £ ic 1000/1800 (2 pages) |
25 June 2001 | Particulars of contract relating to shares (4 pages) |
25 June 2001 | Nc inc already adjusted 25/05/01 (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: unit 2 etherow industrial estate woolley bridge road, woolley bridge, glossop derbyshire SK13 2NS (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 June 2001 | Director resigned (1 page) |
6 June 2001 | Resolutions
|
6 June 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 June 2001 | Particulars of mortgage/charge (7 pages) |
2 June 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 April 1997 | New director appointed (2 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
8 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 April 1995 | Full accounts made up to 31 March 1994 (8 pages) |
9 July 1991 | Resolutions
|
31 January 1991 | Particulars of mortgage/charge (3 pages) |
18 January 1991 | Particulars of mortgage/charge (3 pages) |
14 September 1988 | Incorporation (16 pages) |