North Road
Glossop
Derbyshire
SK13 7AX
Director Name | Mr Rodney Allan Bicknell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1991(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 March 2002) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 1 Herevale Hall Drive Ramsbottom Bury Lancashire BL0 9RF |
Director Name | Martin John Hill |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1991(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 3 Barn Close Whitfield Cross Glossop Derbyshire SK13 8NP |
Director Name | Timothy John Cowley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1991(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 March 2002) |
Role | Sales Director |
Correspondence Address | 26 Thorncliffe Drive Darwen Lancashire BB3 3QA |
Secretary Name | Mr Rodney Allan Bicknell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1994(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herevale Hall Drive Ramsbottom Bury Lancashire BL0 9RF |
Director Name | Margaret Wagstaffe |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Holmdale North Road Glossop Derbyshire SK13 9AX |
Secretary Name | David Farrell Wagstaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | Holmdale North Road Glossop Derbyshire SK13 7AX |
Director Name | Mr Roy Brooks |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 1996) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Secretary Name | Margaret Wagstaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 September 1994) |
Role | Company Director |
Correspondence Address | Holmdale North Road Glossop Derbyshire SK13 9AX |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32,467 |
Cash | £1,083 |
Current Liabilities | £690,880 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
3 July 2001 | Notice of discharge of Administration Order (2 pages) |
3 July 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
26 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 June 2001 (3 pages) |
26 June 2001 | Notice of completion of voluntary arrangement (6 pages) |
26 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2001 (3 pages) |
26 June 2001 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 June 2001 | Administrator's abstract of receipts and payments (3 pages) |
15 June 1999 | Administrator's abstract of receipts and payments (3 pages) |
7 December 1998 | Administrator's abstract of receipts and payments (3 pages) |
5 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
14 April 1998 | Notice of result of meeting of creditors (7 pages) |
6 March 1998 | Statement of administrator's proposal (54 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: 6 howard street glossop derbyshire SK13 9DD (1 page) |
15 December 1997 | Administration Order (3 pages) |
15 December 1997 | Notice of Administration Order (1 page) |
29 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 July 1996 | Return made up to 16/05/96; no change of members (4 pages) |
9 April 1996 | Director resigned (1 page) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 June 1995 | Return made up to 16/05/95; full list of members (8 pages) |
3 January 1991 | Company name changed truesell foam LIMITED\certificate issued on 04/01/91 (2 pages) |
16 May 1990 | Incorporation (15 pages) |