Longnor
Buxton
Derbyshire
SK17 0PA
Secretary Name | Mr Andrew Martin Beaumont |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Barden Grove Leeds Yorkshire LS12 3EH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 5 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£631 |
Cash | £4,638 |
Current Liabilities | £43,056 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | Voluntary strike-off action has been suspended (1 page) |
16 May 2006 | Voluntary strike-off action has been suspended (1 page) |
18 April 2006 | Application for striking-off (1 page) |
13 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 April 2004 | Return made up to 27/04/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
20 July 2003 | Return made up to 27/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
18 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
25 July 2000 | Return made up to 27/04/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 August 1999 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
22 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
27 April 1998 | Incorporation (18 pages) |