Little Padfield
Glossop
Derbyshire
SK13 1ER
Director Name | Mr Philip Robinson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage Little Padfield Glossop Derbyshire SK13 1ER |
Secretary Name | Diane Mary Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Cottage Little Padfield Glossop Derbyshire SK13 1ER |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(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 | 06 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 4 Broadway Industrial Estat Outram Road Dunknfield Cheshire SK16 4XE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £57,471 |
Cash | £56,642 |
Current Liabilities | £7,512 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2003 | Application for striking-off (1 page) |
31 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
30 May 2002 | Return made up to 06/03/02; no change of members (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 March 2001 | Return made up to 06/03/01; full list of members (5 pages) |
4 September 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
10 March 2000 | Secretary resigned (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
10 March 2000 | Director resigned (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Incorporation (11 pages) |