Castleton
Hope Valley
Derbyshire
S33 8WX
Director Name | John Michael Ward |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 6 Westward Road Wilmslow Cheshire SK9 5JY |
Director Name | Peter Forshaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Road Heaton Moor Stockport SK4 4PY |
Director Name | Mr Richard Jeffrey Mayson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | Millstream Barn Castleton Hope Valley Derbyshire S33 8WX |
Director Name | Clive Downs Pyatt |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2000(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Martinsclough Lostock Bolton Lancashire BL6 4PF |
Secretary Name | Thomas Gare |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 2002(4 years after company formation) |
Appointment Duration | 22 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Ramillies Avenue Cheadle Hulme Cheadle Stockport Cheshire SK8 7AL |
Secretary Name | John Michael Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 6 Westward Road Wilmslow Cheshire SK9 5JY |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£20,969 |
Cash | £34,702 |
Current Liabilities | £89,301 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 January 2008 | Dissolved (1 page) |
---|---|
15 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2006 | Liquidators statement of receipts and payments (5 pages) |
22 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Liquidators statement of receipts and payments (7 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Appointment of a voluntary liquidator (1 page) |
20 May 2003 | Statement of affairs (5 pages) |
19 May 2003 | Company name changed lancashire knitting LIMITED\certificate issued on 18/05/03 (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 2 castleton road hope hope valley derbyshire S33 6RD (1 page) |
25 April 2003 | Return made up to 27/03/03; full list of members
|
11 December 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
21 May 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
5 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
13 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 July 2000 | New director appointed (2 pages) |
19 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 27/03/99; full list of members
|
16 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Company name changed realcore LIMITED\certificate issued on 13/05/98 (2 pages) |
27 March 1998 | Incorporation (15 pages) |