Glossop
Derbyshire
SK13 7QN
Director Name | Mrs Linda Susanne Everitt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairways Close Glossop Derbyshire SK13 7QN |
Secretary Name | Mrs Linda Susanne Everitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairways Close Glossop Derbyshire SK13 7QN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | James House 312 Ripponden Road Oldham Lancs OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kenneth Michael Everitt 50.00% Ordinary |
---|---|
1 at £1 | Linda Susanne Everitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,758 |
Cash | £1,787 |
Current Liabilities | £26,332 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 May 2012 | Registered office address changed from C/O Avanti Business Solutions Ltd 47 Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from C/O Avanti Business Solutions Ltd 47 Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF United Kingdom on 25 May 2012 (1 page) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham OL1 1DE on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham OL1 1DE on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Edwards Veeder Brunswick Square Union Street Oldham OL1 1DE on 5 April 2011 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Linda Susanne Everitt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Kenneth Michael Everitt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Kenneth Michael Everitt on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Kenneth Michael Everitt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Linda Susanne Everitt on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Linda Susanne Everitt on 6 April 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
14 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: orient house newton street hyde cheshire SK14 4RY (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: orient house newton street hyde cheshire SK14 4RY (1 page) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
6 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
6 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
17 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
3 November 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
3 November 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
11 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 31 October 1999 (3 pages) |
20 September 2000 | Full accounts made up to 31 October 1999 (3 pages) |
27 March 2000 | Return made up to 12/03/00; no change of members
|
27 March 2000 | Return made up to 12/03/00; no change of members
|
20 December 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 December 1999 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
20 December 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
20 December 1999 | Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
14 December 1999 | Compulsory strike-off action has been discontinued (1 page) |
8 December 1999 | Return made up to 12/03/99; full list of members (6 pages) |
8 December 1999 | Return made up to 12/03/99; full list of members (6 pages) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 16 st john street london EC1M 4AY (1 page) |
19 March 1998 | Registered office changed on 19/03/98 from: 16 st john street london EC1M 4AY (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (15 pages) |
12 March 1998 | Incorporation (15 pages) |