Glossop
Derbyshire
SK13 7AR
Director Name | Mr John Steward |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House 24 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Secretary Name | Mrs Karen Mary Steward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 April 2005) |
Role | Company Director |
Correspondence Address | Windsor House 24 Werneth Road Woodley Stockport Cheshire SK6 1HP |
Director Name | Paul Gerrard Whitworth |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Vicarage Road Ashton-Under-Lyne Lancashire OL7 9QY |
Secretary Name | Dawn Michelle Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fauvel Road Glossop Derbyshire SK13 9AR |
Secretary Name | Mrs Jane Margaret Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fernhill Close Glossop Derbyshire SK13 7BE |
Secretary Name | Tracey Helen Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 100 Sheffield Road Hyde Cheshire SK14 2PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Millenium House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2004 | Return made up to 23/10/04; full list of members
|
17 November 2004 | Application for striking-off (1 page) |
24 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
23 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
11 November 2002 | Return made up to 23/10/02; full list of members
|
16 October 2002 | New director appointed (2 pages) |
15 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: millenniun house 53 manchester road, denton manchester lancashire M34 2AH (1 page) |
3 December 2001 | Return made up to 23/10/01; full list of members
|
3 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
8 February 2001 | Director resigned (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 November 2000 | Return made up to 23/10/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 December 1999 | Return made up to 23/10/99; full list of members
|
27 August 1999 | Registered office changed on 27/08/99 from: 10 fauvel road glossop derbyshire SK13 9AR (1 page) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | Return made up to 23/10/98; no change of members (4 pages) |
5 November 1998 | New secretary appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
15 September 1998 | Company name changed heritage window design LTD.\certificate issued on 16/09/98 (2 pages) |
28 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 November 1996 | Return made up to 23/10/96; full list of members
|
9 November 1996 | New secretary appointed (2 pages) |
14 June 1996 | Accounting reference date notified as 31/03 (1 page) |
11 June 1996 | Secretary's particulars changed (1 page) |
30 October 1995 | Secretary resigned (2 pages) |
23 October 1995 | Incorporation (22 pages) |