Glossop
Derbyshire
SK13 8JQ
Director Name | Paul Fredric Richards |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Hollincross Lane Glossop Derbyshire SK13 8JQ |
Director Name | James Hunter |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 3 Birkdale Wood The Kings Cumbernauld G68 0GY Scotland |
Secretary Name | Stuart George Rae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 September 2003) |
Role | Accountant |
Correspondence Address | 6 Dobbie Avenue Larbert FK5 3EP Scotland |
Director Name | Stuart George Rae |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 September 2003) |
Role | Accountant |
Correspondence Address | 6 Dobbie Avenue Larbert FK5 3EP Scotland |
Secretary Name | Paul Fredric Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Hollincross Lane Glossop Derbyshire SK13 8JQ |
Director Name | Graham Hallewell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1998) |
Role | Company Director |
Correspondence Address | Bothams Hall Farm Moss Lane Broadbottom Hyde Stockport Cheshire SK14 3AN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £69,920 |
Gross Profit | £8,720 |
Cash | £266 |
Current Liabilities | £193,138 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
31 January 2003 | Receiver ceasing to act (1 page) |
17 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
17 May 2001 | Administrative Receiver's report (14 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 55 hollincross lane glossop derbyshire SK13 8JQ (1 page) |
1 September 2000 | Appointment of receiver/manager (4 pages) |
18 July 2000 | Full accounts made up to 30 June 1998 (17 pages) |
6 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1999 | Particulars of mortgage/charge (7 pages) |
21 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
16 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1998 | Resolutions
|
5 August 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (3 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
18 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
13 June 1997 | Resolutions
|
11 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1997 | Particulars of mortgage/charge (7 pages) |
9 May 1997 | Return made up to 17/02/97; full list of members
|
22 August 1996 | Particulars of mortgage/charge (5 pages) |
4 April 1996 | Accounting reference date extended from 30/04 to 30/06 (1 page) |
4 April 1996 | Return made up to 17/02/96; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 March 1995 | Return made up to 17/02/95; no change of members
|
17 February 1993 | Incorporation (14 pages) |