Simmondley Village
Glossop
Derbyshire
SK13 9LS
Secretary Name | Rosemary Elizabeth Margaret Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 December 1998) |
Role | Management Consultant |
Correspondence Address | Butte Farm Simmondley Village Glossop Derbyshire SK13 9LS |
Director Name | Brian James Varley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(4 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 08 December 1998) |
Role | Physicist |
Correspondence Address | Butte Farm Simmondley Hall Simmondley Village Glossop Derbyshire SK13 9LS |
Director Name | Harry Malcolm Guy Hurst |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 57 Broadway Bramhall Stockport Cheshire SK7 3BU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 December 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
3 July 1998 | Application for striking-off (1 page) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 December 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
14 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 2ND floor dale house tiviot dale stockport cheshire SK1 1TD (1 page) |
26 April 1996 | Return made up to 03/05/96; full list of members (6 pages) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
11 July 1995 | Return made up to 03/05/95; full list of members (6 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |