Hadfield
Glossop
Derbyshire
SK13 1DN
Secretary Name | Ellen Bielawski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 April 2003) |
Role | Secretary |
Correspondence Address | 24 Crowden Drive Holly Bank Chase Hadfield Glossop SK13 1DN |
Secretary Name | Linda Anne Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Sycamore Street Stockport Cheshire SK3 0JP |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | 5 Old Street Ashton Under Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £32,102 |
Net Worth | £397 |
Cash | £5,142 |
Current Liabilities | £6,125 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2002 | Application for striking-off (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 October 2001 | Return made up to 22/07/01; full list of members
|
25 September 2001 | Registered office changed on 25/09/01 from: bridgewater house century park caspian way broadheath altrincham cheshire WA14 5HH (1 page) |
25 September 2001 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
13 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2001 | Return made up to 22/07/00; full list of members (6 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2000 | New director appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Director resigned (1 page) |
22 July 1999 | Incorporation (21 pages) |