Charlesworth
Glossop
Derbyshire
SK13 5DA
Director Name | Leeland David Farmer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Consultant |
Correspondence Address | Spring House 21 Marple Road Charlesworth Glossop Derbyshire SK13 5DA |
Secretary Name | Diane Alicia Farmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Secretary |
Correspondence Address | Spring House 21 Marple Road Charlesworth Glossop Derbyshire SK13 5DA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £57,416 |
Cash | £215 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 January 2006 | Dissolved (1 page) |
---|---|
12 October 2005 | Return of final meeting of creditors (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: spring house 21 marple road charlesworth glossop derbyshire SK13 5DA (1 page) |
23 September 2003 | Appointment of a liquidator (1 page) |
16 June 2003 | Order of court to wind up (2 pages) |
4 January 2002 | Return made up to 15/06/01; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 September 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 October 1999 | Ad 14/07/98--------- £ si 1@1 (2 pages) |
6 October 1999 | Return made up to 15/06/99; full list of members (5 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
15 June 1998 | Incorporation (10 pages) |