Chunal
Glossop
Derbyshire
SK13 6JY
Secretary Name | Mr John Stephen Boshell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Horseshoe Farm Chunal Glossop Derbyshire SK13 6JY |
Director Name | Mr Mark Joseph Poole |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(5 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 10 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Woodsmoor Lane Stockport Cheshire SK3 8TH |
Director Name | Mark Joseph Poole |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Belgrave Crescent Woodsmoor Stockport Cheshire SK2 7BA |
Director Name | Margaret Lillian Boshell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 1997) |
Role | Company Director |
Correspondence Address | 2 Horseshoe Farm Cottage Chunal Glossop Derbyshire SK13 9JY |
Director Name | Mr Leigh Spencer Williams |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 March 2008) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 8 Puffingate Close Carrbrook Stalybridge Cheshire SK15 3JN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£204,090 |
Current Liabilities | £434,238 |
Latest Accounts | 31 March 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2014 | Final Gazette dissolved following liquidation (1 page) |
10 May 2014 | Final Gazette dissolved following liquidation (1 page) |
10 February 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
10 February 2014 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 September 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (5 pages) |
4 September 2013 | Liquidators' statement of receipts and payments to 20 August 2013 (5 pages) |
4 September 2013 | Liquidators statement of receipts and payments to 20 August 2013 (5 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 20 February 2013 (5 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 20 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 20 August 2012 (5 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 20 August 2012 (5 pages) |
29 February 2012 | Liquidators statement of receipts and payments to 20 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (5 pages) |
29 February 2012 | Liquidators' statement of receipts and payments to 20 February 2012 (5 pages) |
20 September 2011 | Liquidators statement of receipts and payments to 20 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
20 September 2011 | Liquidators' statement of receipts and payments to 20 August 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 20 February 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 20 February 2011 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
10 September 2010 | Liquidators statement of receipts and payments to 20 August 2010 (5 pages) |
10 September 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (5 pages) |
2 June 2010 | Insolvency:- secretary of state's release of liquidator (1 page) |
2 June 2010 | Insolvency:- secretary of state's release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
26 May 2010 | Insolvency:sos release of liquidator (1 page) |
19 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
19 March 2010 | Liquidators statement of receipts and payments to 20 February 2010 (5 pages) |
19 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Appointment of a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
30 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2008 | Resolutions
|
30 August 2008 | Statement of affairs with form 4.19 (9 pages) |
30 August 2008 | Resolutions
|
30 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2008 | Statement of affairs with form 4.19 (9 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from vale mill unit 1 huddersfield road mossley lancashire OL5 9LL (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from vale mill unit 1 huddersfield road mossley lancashire OL5 9LL (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (32 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (32 pages) |
25 March 2008 | Appointment terminated director leigh williams (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
25 March 2008 | Appointment terminated director leigh williams (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
16 October 2006 | Return made up to 10/09/06; full list of members (8 pages) |
22 March 2006 | Return made up to 10/09/05; full list of members; amend (8 pages) |
22 March 2006 | Return made up to 10/09/05; full list of members; amend (8 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | £ nc 100/200 30/11/04 (2 pages) |
15 March 2006 | £ nc 100/200 30/11/04 (2 pages) |
15 March 2006 | Ad 30/11/04--------- £ si 1@1 (2 pages) |
15 March 2006 | Ad 30/11/04--------- £ si 1@1 (2 pages) |
15 March 2006 | Resolutions
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (8 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 September 2004 | Return made up to 10/09/04; full list of members
|
29 September 2004 | Return made up to 10/09/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 October 2003 | Return made up to 10/09/03; full list of members
|
18 October 2003 | Return made up to 10/09/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 October 2002 | Return made up to 10/09/02; full list of members
|
3 October 2002 | Return made up to 10/09/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 October 2001 | Return made up to 10/09/01; full list of members (8 pages) |
27 October 2001 | Return made up to 10/09/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 November 2000 | Return made up to 10/09/00; full list of members (8 pages) |
27 November 2000 | Return made up to 10/09/00; full list of members (8 pages) |
30 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
30 September 1999 | Return made up to 10/09/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
28 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
23 September 1997 | Return made up to 10/09/97; full list of members (6 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: vale mill unit 1 huddersfield road mossley lancashire OL5 9LL (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: vale mill unit 1 huddersfield road mossley lancashire OL5 9LL (1 page) |
23 September 1996 | Return made up to 10/09/96; change of members (6 pages) |
23 September 1996 | Return made up to 10/09/96; change of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 September 1993 | Incorporation (13 pages) |
10 September 1993 | Incorporation (13 pages) |