Glossop
Derbyshire
SK13 9JT
Secretary Name | David Stephen King |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | Lees Hall Farm Glossop Derbyshire SK13 9JT |
Director Name | Lee Jay Tumalty |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1998) |
Role | Computing |
Correspondence Address | 9 Pear Tree Drive Stalybridge Cheshire SK15 2PY |
Secretary Name | Lee Jay Tumalty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1998) |
Role | Computing |
Correspondence Address | 9 Pear Tree Drive Stalybridge Cheshire SK15 2PY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
16 June 2000 | Dissolved (1 page) |
---|---|
16 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 October 1999 | Appointment of a voluntary liquidator (1 page) |
1 October 1999 | Court order allowing vol liquidator to resign (1 page) |
1 October 1999 | Court order-change of liquidator (3 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Statement of affairs (11 pages) |
8 April 1999 | Appointment of a voluntary liquidator (1 page) |
14 March 1999 | Registered office changed on 14/03/99 from: lees hall farm glossop derbyshire SK13 9JT (1 page) |
3 August 1998 | Return made up to 08/05/98; full list of members (6 pages) |
2 July 1998 | Secretary resigned;director resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
9 March 1998 | Accounts made up to 31 July 1997 (8 pages) |
9 June 1997 | Return made up to 08/05/97; full list of members
|
5 September 1996 | Resolutions
|
12 August 1996 | £ nc 1000/5000 27/06/96 (1 page) |
30 July 1996 | Accounting reference date extended from 31/05/97 to 31/07/97 (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: suite 13524 72 new bond street london W1Y 9DD (1 page) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
8 May 1996 | Incorporation (27 pages) |