Old Glossop
Glossop
Derbyshire
SK13 9SB
Director Name | Mr Bernard Moore |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Florist |
Correspondence Address | 42 Longley Lane Northenden Manchester Lancashire M22 4JH |
Secretary Name | Mr Bernard Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 1992(2 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 42 Longley Lane Northenden Manchester Lancashire M22 4JH |
Director Name | Alfred Edward Lillis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(4 years, 8 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Sales Manager |
Correspondence Address | 38 Haughton Drive Northenden Manchester M22 4EQ |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£58,809 |
Cash | £400 |
Current Liabilities | £437,532 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 September 2002 | Dissolved (1 page) |
---|---|
20 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2001 | Liquidators statement of receipts and payments (5 pages) |
1 May 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: heritage house 393 bury new road manchester M7 2BT (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Statement of affairs (7 pages) |
21 October 1999 | Appointment of a voluntary liquidator (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
24 September 1997 | Return made up to 03/09/97; full list of members (6 pages) |
6 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 30 September 1995 (5 pages) |
6 September 1995 | Return made up to 03/09/95; full list of members (6 pages) |
7 June 1995 | New director appointed (2 pages) |