Mossley
Ashton Under Lyne
Lancashire
OL5 0RE
Secretary Name | Andrew Steven Defago |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Correspondence Address | Little Farindons Mutton Hill Dormansland Lingfield Surrey RH7 6NP |
Director Name | James Carcass |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Glass Blower |
Correspondence Address | 197 Wendover House Thurlow Street London SE17 2UE |
Director Name | Ms Louise Hay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 110 Railton Road Herne Hill London SE24 0JY |
Secretary Name | Andrew Neil Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Glass Blower |
Correspondence Address | 110 Railton Road London SE24 0JY |
Secretary Name | Ms Louise Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Railton Road Herne Hill London SE24 0JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£22,469 |
Current Liabilities | £60,381 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2006 | Dissolved (1 page) |
---|---|
22 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2005 | Liquidators statement of receipts and payments (6 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: W202C warmco mill warmco industry park westgate manchester road mossley OL5 9XA (1 page) |
11 June 2004 | Appointment of a voluntary liquidator (1 page) |
11 June 2004 | Statement of affairs (8 pages) |
11 June 2004 | Resolutions
|
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
15 January 2004 | Return made up to 29/12/03; change of members
|
14 January 2004 | Director's particulars changed (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 3 mid knowle barn mid knowle farm south barrow somerset BA22 7LR (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: kenbury works kenbury street london SE5 9BS (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
13 January 2003 | Return made up to 29/12/02; full list of members
|
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 September 2002 | New secretary appointed (1 page) |
23 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 December 2001 | New secretary appointed (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 29/12/00; full list of members
|
14 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 December 1999 | Return made up to 29/12/99; full list of members (7 pages) |
13 October 1999 | Ad 01/10/99--------- £ si 73@1=73 £ ic 2/75 (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: c/o taylor & bryant 18 london road grays essex RM17 5XY (1 page) |
6 July 1999 | Secretary resigned (1 page) |
1 April 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
29 December 1998 | Incorporation (20 pages) |