Bury
Lancashire
BL9 8AT
Secretary Name | Irene Jacqui Hargrave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 01 September 2015) |
Role | Company Director |
Correspondence Address | West Lodge Ripley Road Knaresborough North Yorkshire HG5 9HA |
Director Name | Mr Martin Stuart Geldard |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 September 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 College Lawns Armley Leeds West Yorkshire LS12 3LP |
Director Name | Anthony Harrison |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kay Close Morley Leeds West Yorkshire LS27 9TG |
Secretary Name | Christopher Gerald Cockcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Soureby Cross Way East Bierley Bradford West Yorkshire BD4 6PZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | David Hargreave 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £661,691 |
Cash | £179,431 |
Current Liabilities | £1,195,773 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 14 March 2014 (12 pages) |
20 May 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (12 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 14 March 2013 (12 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (12 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (11 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 14 March 2012 (11 pages) |
10 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 May 2011 | Administrator's progress report to 15 March 2011 (17 pages) |
15 March 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 February 2011 | Administrator's progress report to 31 December 2010 (17 pages) |
17 September 2010 | Result of meeting of creditors (5 pages) |
27 August 2010 | Statement of administrator's proposal (35 pages) |
12 July 2010 | Appointment of an administrator (1 page) |
7 July 2010 | Registered office address changed from Unit 1 Navigation Park Lockside Road Leeds LS10 1EP on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from Unit 1 Navigation Park Lockside Road Leeds LS10 1EP on 7 July 2010 (2 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed glasscraft decorative LIMITED\certificate issued on 06/07/10
|
4 June 2010 | Director's details changed for David Hargrave on 28 May 2010 (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 July 2008 | Director appointed martin geldard (2 pages) |
1 July 2008 | Return made up to 03/06/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 2 millshaw park avenue millshaw park industrial estate leeds west yorkshire LS11 1LR (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from unit 1 navigation park lockside road leeds LS11 0LR (1 page) |
23 August 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
20 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
20 June 2007 | Location of register of members (1 page) |
25 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
6 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 665 bradford road oakenshaw bradford west yorkshire BD12 7DT (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 June 2005 | Return made up to 03/06/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
15 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 May 2003 | Return made up to 03/06/03; full list of members (6 pages) |
7 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 December 2002 | Director resigned (2 pages) |
22 August 2002 | Return made up to 03/06/02; full list of members (8 pages) |
18 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 June 2001 | Return made up to 03/06/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 June 2000 | Return made up to 03/06/00; full list of members
|
9 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 March 2000 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Return made up to 03/06/99; full list of members
|
29 September 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Incorporation (14 pages) |