Glossop
Derbyshire
SK13 6EE
Secretary Name | Paula Speakman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Poise Brook Road Stockport Cheshire SK2 5JF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Lewis Alexander & Collins 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,867 |
Current Liabilities | £78,726 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
12 April 2006 | Dissolved (1 page) |
---|---|
12 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2006 | Liquidators statement of receipts and payments (6 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 October 2003 | Liquidators statement of receipts and payments (4 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Appointment of a voluntary liquidator (1 page) |
3 October 2002 | Statement of affairs (6 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: remlap house 107 dinting vale glossop derbyshire SK13 6PB (1 page) |
31 January 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
1 October 2001 | Return made up to 17/04/01; full list of members
|
28 June 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: remlap house 107 dinting vale glossop derbyshire SK13 6PB (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 54-56 green lane hadfield glossop derbyshire SK13 2DT (1 page) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
17 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
15 May 2000 | Director resigned (1 page) |
5 May 2000 | Company name changed adp electrical LIMITED\certificate issued on 08/05/00 (2 pages) |
17 April 2000 | Incorporation (12 pages) |