Glossop
Derbyshire
SK13 8SN
Director Name | Milan Lusser |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Role | Attorney Economic Consultant |
Correspondence Address | Dentenbergstrasse 50 Worb Ch-3076 Switzerland |
Secretary Name | Mr Gerald Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 River Bank Way Glossop Derbyshire SK13 8SN |
Secretary Name | Ian Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 25 Dunstan Street Bolton Lancashire BL2 6AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | greencat91.co.uk |
---|
Registered Address | Hyde Park House Cartwright Street Hyde SK14 4EH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
4k at £1 | Gerald Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,617 |
Cash | £17,046 |
Current Liabilities | £21,106 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
---|---|
13 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 December 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from Suite 7 2nd Floor Orient House Newton Street Hyde Cheshire SK14 4RY to C/O Cas Accounts Hyde Park House Cartwright Street Hyde SK14 4EH on 22 September 2016 (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
3 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
2 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
10 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 March 2013 | Registered office address changed from C/O G J Cross Accountants Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT England on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Registered office address changed from Suite 7 2Nd Floor Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O G J Cross Accountants Cheethams Mill Park Street Stalybridge Cheshire SK15 2BT England on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Suite 7 2Nd Floor Orient House Newton Street Hyde Cheshire SK14 4RY United Kingdom on 5 March 2013 (1 page) |
8 January 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Termination of appointment of Ian Watkins as a secretary (1 page) |
17 July 2010 | Termination of appointment of Ian Watkins as a secretary (1 page) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
17 May 2010 | Registered office address changed from 1a Sandwich Street Walkden, Worsley Manchester M28 3XN on 17 May 2010 (1 page) |
14 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 May 2009 | Location of debenture register (1 page) |
14 May 2009 | Location of register of members (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from 2ND floor trafford suite charlton house, chester road old trafford manchester M16 0GW (1 page) |
25 November 2008 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
18 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 19B school road sale manchester M33 7XX (1 page) |
21 December 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 November 2006 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
8 November 2005 | Secretary resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 11 riverbank way shirebrook park glossop derbyshire SK13 8SN (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
9 February 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
22 March 2004 | Return made up to 28/02/04; full list of members
|
10 February 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members
|
16 December 2002 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
25 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 January 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 April 1998 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
7 April 1997 | Return made up to 28/02/97; no change of members (4 pages) |
9 September 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1993 (8 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members
|