Glossop
Derbyshire
SK13 7SQ
Director Name | Mr Michael Charles Ostrowski |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1993(2 months after company formation) |
Appointment Duration | 30 years |
Role | Accountant |
Correspondence Address | 5 The Oaks Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Secretary Name | Mr Michael Charles Ostrowski |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1993(2 months after company formation) |
Appointment Duration | 30 years |
Role | Accountant |
Correspondence Address | 5 The Oaks Horseshoe Lane Alderley Edge Cheshire SK9 7QP |
Director Name | Mr John McLellan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1999(6 years, 2 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ridge Avenue Marple Stockport Cheshire SK6 7HJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 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 | 01 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £215,202 |
Cash | £169,592 |
Current Liabilities | £10,147 |
Latest Accounts | 31 March 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 April 2004 | Dissolved (1 page) |
---|---|
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: ryecroft 25 manor park road glossop derbyshire SK13 9SQ (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Appointment of a voluntary liquidator (2 pages) |
1 July 2002 | Declaration of solvency (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
27 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
1 November 2000 | Return made up to 01/10/00; full list of members
|
2 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
1 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 December 1999 | New director appointed (2 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Return made up to 01/10/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
9 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
6 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |