26a West Road
Buxton
Derbyshire
SK17 6HF
Secretary Name | Richard Lawrence Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 43 Mountjoy Road Huddersfield West Yorkshire HD1 5QG |
Director Name | Christine House |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 December 2001) |
Role | Teacher |
Correspondence Address | 19 Heath Park Road Buxton Derbyshire SK17 6NY |
Secretary Name | Jeremiah Michael Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2002) |
Role | Optometry |
Correspondence Address | 19 Heath Park Road Buxton Derbyshire SK17 6NY |
Secretary Name | Robert Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 27 Heathfield Gardens Buxton Derbyshire SK17 6TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £242 |
Cash | £3,228 |
Current Liabilities | £23,427 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2007 | Statement of affairs (6 pages) |
17 August 2007 | Appointment of a voluntary liquidator (1 page) |
17 August 2007 | Resolutions
|
4 August 2007 | Registered office changed on 04/08/07 from: 6 manchester road buxton derbyshire SK17 6SB (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 August 2005 | Director's particulars changed (1 page) |
25 July 2005 | Return made up to 17/06/05; full list of members (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 September 2004 | Return made up to 17/06/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: michael kelly opticians 41 spring gardens buxton derbyshire SK17 6BJ (1 page) |
7 January 2004 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members
|
18 February 2003 | Registered office changed on 18/02/03 from: 19 heath park road buxton derbyshire SK17 6NY (1 page) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
2 November 2001 | Return made up to 17/06/01; full list of members (6 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
3 October 2000 | Return made up to 17/06/00; full list of members
|
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Ad 25/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: hgih corners harpur hill buxton derbyshire SK17 9JQ (1 page) |
30 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Incorporation (12 pages) |