Gamesley
Glossop
Derbyshire
SK13 9HU
Secretary Name | Stephen Beaumont |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Secretary |
Correspondence Address | 12 Cecil Road Stretford Manchester M32 9BZ |
Director Name | Stephen Andrew Dunn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1997(3 years after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Joiner |
Correspondence Address | 25 Shaw Hall Avenue Hyde Cheshire SK14 4EF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 32 High Street Manchester Lancashire M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
1 February 2001 | Dissolved (1 page) |
---|---|
1 November 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 32 high street manchester M4 1QD (1 page) |
25 May 1999 | Statement of affairs (7 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Appointment of a voluntary liquidator (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: chapel court 16/18 chapel street glossop derbyshire SK13 8AT (1 page) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 November 1997 | Ad 01/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 October 1997 | Return made up to 13/10/97; no change of members
|
25 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
9 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
15 December 1995 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 October 1995 | Return made up to 13/10/95; full list of members (6 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: crowtow house 14 high street east glossop derbyshire S43 8DA (1 page) |