Toft Road
Knutsford
Cheshire
WA16 8QJ
Director Name | Wolfgang Alexander Farkas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 07 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 20 December 2005) |
Role | Finance Director |
Correspondence Address | 6 Blakeswood 167 Oldfield Road Altrincham Cheshire WA14 4HY |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 20 December 2005) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Steven John Fox |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 days (resigned 02 August 1994) |
Role | Solicitor |
Correspondence Address | 36 Colville Terrace Notting Hill London W11 2BU |
Director Name | Filippo John Cardini |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 days (resigned 02 August 1994) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 5/6 Bramham Gardens London SW5 0JQ |
Secretary Name | Filippo John Cardini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 days (resigned 02 August 1994) |
Role | Trainee Solicitor |
Correspondence Address | Flat 2 5/6 Bramham Gardens London SW5 0JQ |
Director Name | Mr Peter James Cohen |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Cefn Mably Country Park Michaelston Y Fedw Cardiff CF3 6AA Wales |
Director Name | Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Secretary Name | Gary Boyd Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 14 August 2000) |
Role | Company Director |
Correspondence Address | 7 Manor Gardens Wilmslow Cheshire SK9 2DQ |
Director Name | Mr Barry Michael Wells |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Director Name | Gordon William Robertson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 22 Balding Court Toronto M2p 1y7 Canada |
Director Name | Fred Bentley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2001) |
Role | European M D |
Correspondence Address | Squirrels Chase 17 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Director Name | Freddy Bentley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | Squirrels Close 17 Brackenwood Drive Cheadle Stockport Cheshire SK8 1JX |
Director Name | David Peter Helm |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 2005) |
Role | Director Fp & A |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Secretary Name | David Peter Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | 29 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oakhurst Drive Lawnhurst Industrial Estate Cheadle Heath Stockport Cheshire SK3 0RZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2005 | Application for striking-off (1 page) |
15 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
14 June 2005 | Secretary's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Company name changed glassmatch LIMITED\certificate issued on 08/03/05 (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 August 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 July 2003 | Return made up to 20/06/03; full list of members
|
17 April 2003 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: lloyds house alderley road wilmslow cheshire SK9 1QT (1 page) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 October 2000 | Return made up to 20/06/00; full list of members
|
5 October 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
1 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Auditor's resignation (1 page) |
14 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 September 1997 | Return made up to 15/07/97; no change of members (4 pages) |
30 August 1996 | Return made up to 15/07/96; no change of members (4 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |