1 Chapel Brow, Charlesworth
Glossop
Derbyshire
SK13 5HH
Secretary Name | Caroline Anne Crane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Cottage 1 Chapel Brow, Charlesworth Glossop Derbyshire SK13 5HH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O Horwath Clark Whitehill 6th Floor Arkwright House Parscnage Gardens Manchester M3 2HP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £792 |
Cash | £874 |
Current Liabilities | £932 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
24 September 2003 | Return made up to 03/08/03; full list of members
|
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
22 August 2000 | Return made up to 03/08/00; full list of members
|
17 August 1999 | New director appointed (2 pages) |
8 August 1999 | Secretary resigned (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
8 August 1999 | Director resigned (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Incorporation (10 pages) |