Glaisdale
Whitby
North Yorkshire
YO21 2PN
Secretary Name | Paul Stephen Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2000(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 16 High Terrace Glaisdale Whitby North Yorkshire YO21 2PN |
Secretary Name | Keith Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 26 Grove Gardens Littleton Chester CH3 7DL Wales |
Director Name | Mr David Lunn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 407 Holcombe Road Greenmount Bury Lancashire BL8 4HF |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Technical Consultant |
Country of Residence | England |
Correspondence Address | 23 Sibson Road Chorlton Cum Hardy Manchester M21 9RH |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£114,338 |
Cash | £18,061 |
Current Liabilities | £220,172 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | Dissolved (1 page) |
---|---|
23 October 2006 | Administrator's progress report (10 pages) |
23 October 2006 | Notice of move from Administration to Dissolution (10 pages) |
24 May 2006 | Administrator's progress report (12 pages) |
14 February 2006 | Statement of affairs (7 pages) |
19 January 2006 | Statement of administrator's proposal (27 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: kingfisher centre burnley road rawtenstall rossendale lancashire BB4 8ES (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Appointment of an administrator (1 page) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2005 | Particulars of contract relating to shares (3 pages) |
15 September 2005 | Particulars of contract relating to shares (3 pages) |
15 September 2005 | Particulars of contract relating to shares (3 pages) |
15 September 2005 | Particulars of contract relating to shares (3 pages) |
15 September 2005 | Particulars of contract relating to shares (3 pages) |
15 September 2005 | Particulars of contract relating to shares (3 pages) |
15 September 2005 | Ad 01/04/04-04/10/04 £ si 3320@1=3320 £ ic 47500/50820 (3 pages) |
15 September 2005 | Particulars of contract relating to shares (3 pages) |
15 September 2005 | Ad 16/03/04--------- £ si 1126@1=1126 £ ic 50820/51946 (3 pages) |
3 May 2005 | Director resigned (1 page) |
15 February 2005 | Return made up to 15/03/04; full list of members (10 pages) |
9 February 2005 | Resolutions
|
29 January 2005 | Ad 01/04/03--------- £ si 2490@1=2490 £ ic 100/2590 (2 pages) |
29 January 2005 | Particulars of contract relating to shares (4 pages) |
29 January 2005 | Ad 01/04/03--------- £ si 22410@1=22410 £ ic 2590/25000 (2 pages) |
29 January 2005 | Particulars of contract relating to shares (4 pages) |
29 January 2005 | Particulars of contract relating to shares (4 pages) |
29 January 2005 | Particulars of contract relating to shares (4 pages) |
29 January 2005 | Particulars of contract relating to shares (4 pages) |
29 January 2005 | Particulars of contract relating to shares (3 pages) |
29 January 2005 | Resolutions
|
29 January 2005 | Particulars of contract relating to shares (4 pages) |
29 January 2005 | Particulars of contract relating to shares (4 pages) |
29 January 2005 | Nc inc already adjusted 01/04/03 (1 page) |
29 January 2005 | Particulars of contract relating to shares (5 pages) |
29 January 2005 | Ad 01/04/03--------- £ si 22500@1=22500 £ ic 25000/47500 (4 pages) |
29 January 2005 | Particulars of contract relating to shares (4 pages) |
29 January 2005 | Particulars of contract relating to shares (3 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 January 2004 | Return made up to 15/03/03; full list of members (8 pages) |
30 December 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
20 March 2002 | Return made up to 15/03/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Return made up to 15/03/01; full list of members
|
16 May 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
16 May 2001 | Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: stuart house 15/17 north park road harrogate north yorkshire HG1 5PD (1 page) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
15 March 2000 | Incorporation (12 pages) |