Shirebrook Park
Glossop
Derbyshire
SK13 8AJ
Secretary Name | Helen Marjorie Newey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1991(2 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 June 1998) |
Role | Company Director |
Correspondence Address | 88 Leicester Drive Shirebrook Park Glossop Derbyshire SK13 8AJ |
Registered Address | 3rd Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
30 June 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1997 | Receiver ceasing to act (1 page) |
30 September 1997 | Receiver's abstract of receipts and payments (2 pages) |
21 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 October 1996 | Administrative Receiver's report (18 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: 17 st ann`s square manchester M2 7PW (1 page) |
22 February 1996 | Administrative Receiver's report (9 pages) |
8 November 1995 | Appointment of receiver/manager (2 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 3 wren nest mill high street west glossop derbyshire SK13 8EX (1 page) |
28 July 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 April 1995 | Return made up to 07/04/95; no change of members (4 pages) |