Company NameGlossopdale Bus Company Limited
Company StatusDissolved
Company Number02815080
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 11 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(16 years after company formation)
Appointment Duration12 years, 4 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameDavid Whyatt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address38 Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Director NameMs Carol Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleGeneral Manager
Correspondence AddressField Lodge
Field Lane
Barnsley
South Yorkshire
Secretary NameMs Catherine May Buxton
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RolePersonal Assistant
Correspondence Address6 Lakeside Waterside Village
Hadfield
Via Hyde
Cheshire
Secretary NameMarie Louise Hammond
NationalityBritish
StatusResigned
Appointed11 April 1994(11 months, 1 week after company formation)
Appointment Duration9 months (resigned 10 January 1995)
RoleSecretary
Correspondence AddressFlat Two
110 Astley Street
Dukinfield
Cheshire
SK16 4PU
Director NameMarie Louise Whyatt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 1999)
RoleSecretary
Correspondence Address38 Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Secretary NameMarie Louise Whyatt
NationalityBritish
StatusResigned
Appointed18 April 1995(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 February 1999)
RoleSecretary
Correspondence Address38 Wheatfield
Mottram Rise
Stalybridge
Cheshire
SK15 2TZ
Director NameRobert Leslie Farrell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 1999)
RoleAccountant
Correspondence Address116 Simmonoley Lane
Glossop
Derbyshire
SK13 6LU
Director NameMr Jack Hampson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 St Marys Road
Glossop
Derbyshire
SK13 8DL
Director NameChristopher Bowles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address6 Stile Close
Urmston
Manchester
M41 5TU
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NamePeter Sumner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Shearers
Bishops Stortford
Hertfordshire
CM23 4AZ
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
The Bank, Stoney Middleton
Hope Valley
Derbyshire
S32 4TD
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(5 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed12 February 1999(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2000)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameThomas Wileman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years after company formation)
Appointment Duration3 months, 1 week (resigned 08 September 2000)
RoleCompany Director
Correspondence Address29 Forest Gate
Hamilton
Lanarkshire
HL3 8LA
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Brian John Cox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2002)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKirknewton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed27 February 2002(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(13 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitestagecoachbus.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Greater Manchester Buses South LTD
100.00%
Ordinary

Accounts

Latest Accounts2 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (1 page)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
9 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Greater Manchester Buses South Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Greater Manchester Buses South Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 June 2011Statement of company's objects (2 pages)
6 June 2011Statement of company's objects (2 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael June Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael June Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael June Vaux on 7 October 2009 (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
7 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 May 2007Return made up to 01/05/07; full list of members (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
2 May 2006Return made up to 01/05/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (8 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 May 2003Return made up to 01/05/03; full list of members (5 pages)
10 May 2003Return made up to 01/05/03; full list of members (5 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
22 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
22 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
9 May 2002Return made up to 01/05/02; full list of members (6 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
18 October 2001Full accounts made up to 30 April 2001 (7 pages)
18 October 2001Full accounts made up to 30 April 2001 (7 pages)
17 May 2001Return made up to 01/05/01; full list of members (7 pages)
17 May 2001Return made up to 01/05/01; full list of members (7 pages)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
13 April 2001Return made up to 06/04/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 July 2000Full accounts made up to 30 April 1999 (15 pages)
3 July 2000Full accounts made up to 30 April 1999 (15 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2000Director resigned (1 page)
2 June 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
13 August 1999Return made up to 18/04/99; no change of members (8 pages)
13 August 1999Return made up to 18/04/99; no change of members (8 pages)
4 July 1999Full accounts made up to 30 September 1998 (12 pages)
4 July 1999Full accounts made up to 30 September 1998 (12 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
1 March 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
1 March 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: c/o davis blank furniss 90 deansgate manchester M3 2QJ (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: c/o davis blank furniss 90 deansgate manchester M3 2QJ (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: rhodeswood house platt street padfield hyde SK14 7EB (1 page)
5 February 1999Registered office changed on 05/02/99 from: rhodeswood house platt street padfield hyde SK14 7EB (1 page)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 May 1998Return made up to 18/04/98; full list of members (6 pages)
15 May 1998Return made up to 18/04/98; full list of members (6 pages)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
15 July 1997Return made up to 18/04/97; full list of members (6 pages)
15 July 1997Return made up to 18/04/97; full list of members (6 pages)
26 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
26 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Return made up to 18/04/96; no change of members
  • 363(287) ‐ Registered office changed on 21/06/96
(4 pages)
21 June 1996Return made up to 18/04/96; no change of members
  • 363(287) ‐ Registered office changed on 21/06/96
(4 pages)
24 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
24 April 1995New secretary appointed;new director appointed (2 pages)
24 April 1995New secretary appointed;new director appointed (2 pages)
24 April 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)