Hadfield
Glossop
Derbyshire
SK13 1HQ
Secretary Name | Matthew James Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 November 2002) |
Role | IT Manager |
Correspondence Address | 231 Brosscroft Village Hadfield Derbyshire SK13 1HQ |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Gerrard William Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 35 Highbury Avenue Prestatyn Denbighshire LL19 7NS Wales |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | Enterprise House 15 Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £29,479 |
Gross Profit | £26,492 |
Net Worth | -£705 |
Cash | £38 |
Current Liabilities | £2,743 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | Strike-off action suspended (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Return made up to 11/03/00; full list of members
|
29 September 2000 | Registered office changed on 29/09/00 from: 35 highbury avenue prestatyn clwyd LL19 7NS (1 page) |
29 September 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: office 2 hanover house the roe st.asaph denbighshire clwyd LL17 0LT (1 page) |
19 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1998 | Return made up to 11/03/98; full list of members
|
16 July 1997 | Registered office changed on 16/07/97 from: 35 highbury avenue prestatyn denbighshire LL19 7NS (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: the company shop 82 whitchurch cardiff CF4 3LX (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Incorporation (12 pages) |