Simmondley
Glossop
Derbyshire
SK13 6PE
Director Name | Mrs Susan Lesley Benn |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Administrator |
Correspondence Address | 17 Bowland Road Simondley Glossop Derbyshire SK13 6PE |
Secretary Name | Mrs Susan Lesley Benn |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Administrator |
Correspondence Address | 17 Bowland Road Simondley Glossop Derbyshire SK13 6PE |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,354 |
Cash | £61 |
Current Liabilities | £202,832 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 January 2005 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
---|---|
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 December 2002 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Statement of affairs (8 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Appointment of a voluntary liquidator (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: wren nest road glossop derbyshire SK13 8HB (1 page) |
24 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
20 June 2000 | Return made up to 19/10/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 August 1999 | Return made up to 19/10/98; no change of members (4 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: 1 victoria chambers luke street london EC2A 4LY (1 page) |
15 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
5 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 April 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1995 | Return made up to 19/10/95; no change of members
|
18 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |