Glossop
Derbyshire
SK13 7AP
Secretary Name | Peter Anthony Ireland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 5 Oak Street Glossop Derbyshire SK13 7AP |
Director Name | Sean Kevin Mollart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Sling Manufacturer |
Correspondence Address | 3 Arundel Grange Simmondley Glossop Derbyshire SK13 9UP |
Secretary Name | Audrey Ireland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Accountant |
Correspondence Address | 5 Oak Street Glossop Derbyshire SK13 7AP |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Units 10 12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£34,516 |
Cash | £181 |
Current Liabilities | £73,976 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2008 | Completion of winding up (1 page) |
11 May 2006 | Order of court to wind up (1 page) |
22 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
28 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
13 May 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Secretary resigned (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 368 lees road oldham lancashire OL4 5ER (1 page) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
30 January 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Company name changed webstock lifting LIMITED\certificate issued on 09/03/00 (2 pages) |
23 February 2000 | Secretary resigned (1 page) |