Chunal Lane
Glossop
Derbyshire
SK13 6JX
Secretary Name | James Leigh Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | Bray House Gnathole Farm Chunal Lane Glossop Derbyshire SK13 6JX |
Director Name | Jane Leonie Bradford |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1993(4 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cavendish Road Guiseley Leeds West Yorkshire LS20 8DW |
Director Name | Grahame John Fry |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(3 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 29 January 1992) |
Role | Sales & Marketing Director |
Correspondence Address | 2 Eelmires Garth Wetherby West Yorkshire OS22 4TQ |
Registered Address | 5 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,246 |
Current Liabilities | £9,397 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2003 | Application for striking-off (1 page) |
27 March 2003 | Return made up to 28/03/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
29 March 2001 | Return made up to 28/03/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
30 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: bray house gnathole farm chunal lane glossop derbyshire SK13 6JX (1 page) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 April 1998 | Return made up to 28/03/98; full list of members
|
28 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
23 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
6 April 1995 | Return made up to 28/03/95; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |