Glossop
Derbyshire
SK13 7BA
Director Name | Simon Lee |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Property Repairer |
Correspondence Address | 51 Heath Road Glossop Derbyshire SK13 7BA |
Secretary Name | Andrew James Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Property Repairer |
Correspondence Address | 51 Heath Road Glossop Derbyshire SK13 7BA |
Director Name | James Joseph Lee |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 October 2000) |
Role | Building Services Consultant |
Country of Residence | England |
Correspondence Address | 51 Heath Road Glossop Derbyshire SK13 7BA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hilton House Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,227 |
Cash | £57,714 |
Current Liabilities | £53,487 |
Latest Accounts | 28 February 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
30 May 2002 | Application for striking-off (1 page) |
17 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
6 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
9 August 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: c/0 g b townsend aj 100 wellington road, oldham lancashire OL8 1RR (1 page) |
12 December 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
15 November 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
17 August 1999 | Ad 14/06/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (20 pages) |