Glossop
Derbyshire
SK13 7QU
Secretary Name | Lynette Mary Abbotts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 November 2011) |
Role | Economic Development Manager |
Correspondence Address | Sparkbottom Farm Tunstead Milton, Whaley Bridge High Peak Derbyshire SK23 7ER |
Director Name | Reginald James Chapman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 19 Burlington Road Altrincham Cheshire WA14 1HR |
Director Name | Mr Nicholas Edward Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Oaks Heald Road Bowdon Altrincham Cheshire WA14 2JD |
Director Name | Trevor Johnson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 37 Granby House Granby Row Manchester Lancashire M1 7AR |
Director Name | William Stirling Mills |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | College Principal |
Correspondence Address | 12 Dane Bank Road East Lymm Cheshire WA13 9DW |
Director Name | Susan Elizabeth Musson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House 29 Church Road Lymm Cheshire WA13 0QG |
Director Name | Justin O'Connor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | University Lecturer |
Correspondence Address | Manchester Metropolitan University Rosamond Street West Manchester Lancashire M15 6LL |
Director Name | Elizabeth Phelan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillside Road Hale Altrincham Cheshire WA15 8BT |
Secretary Name | Lynette Mary Abbotts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sparkbottom Farm Tunstead Milton, Whaley Bridge High Peak Derbyshire SK23 7ER |
Director Name | Anthony Richard Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2005) |
Role | Marketing Director |
Correspondence Address | 25 Haigh Road Haigh Wigan Lancashire WN2 1LB |
Director Name | Andrew John Stokes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 November 2009) |
Role | Marketing Director |
Correspondence Address | 3 Salisbury Road Chorlton Manchester M21 0SJ |
Director Name | Prof Stephen Kirby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2002) |
Role | University Manager |
Correspondence Address | 4 Hesketh Avenue Didsbury Manchester M20 2QW |
Director Name | Rudolph Anthony Kidd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2005) |
Role | Solicitor |
Correspondence Address | 62 Farm Lane Worsley Manchester M28 2PR |
Secretary Name | Dominic Brian Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 8 Derby Street Altrincham Cheshire WA14 1JN |
Director Name | Mr Michael Kenneth Ashton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Torr Drive Eastham Wirral Merseyside CH62 0BG Wales |
Registered Address | Manchester City Council Room 9023, Town Hall Extension Albert Square Manchester Greater Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2011 | Application to strike the company off the register (3 pages) |
11 July 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
15 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
29 October 2010 | Annual return made up to 8 September 2010 no member list (3 pages) |
29 October 2010 | Annual return made up to 8 September 2010 no member list (3 pages) |
29 October 2010 | Annual return made up to 8 September 2010 no member list (3 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
16 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 November 2009 | Annual return made up to 8 September 2009 no member list (2 pages) |
23 November 2009 | Annual return made up to 8 September 2009 no member list (2 pages) |
23 November 2009 | Termination of appointment of Andrew Stokes as a director (1 page) |
23 November 2009 | Annual return made up to 8 September 2009 no member list (2 pages) |
23 November 2009 | Termination of appointment of Andrew Stokes as a director (1 page) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from first floor the department store 5 oak street manchester greater manchester M4 5JD (1 page) |
10 March 2009 | Annual return made up to 08/09/08 (2 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Annual return made up to 08/09/08 (2 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from first floor the department store 5 oak street manchester greater manchester M4 5JD (1 page) |
10 March 2009 | Location of debenture register (1 page) |
17 September 2008 | Annual return made up to 08/09/07 (2 pages) |
17 September 2008 | Annual return made up to 08/09/07 (2 pages) |
2 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
2 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
13 December 2006 | Full accounts made up to 30 September 2006 (13 pages) |
13 December 2006 | Full accounts made up to 30 September 2006 (13 pages) |
4 October 2006 | Annual return made up to 08/09/06 (2 pages) |
4 October 2006 | Annual return made up to 08/09/06 (2 pages) |
8 September 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
8 September 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Annual return made up to 08/09/05 (2 pages) |
21 June 2006 | Annual return made up to 08/09/05 (2 pages) |
21 June 2006 | New secretary appointed (1 page) |
21 June 2006 | New secretary appointed (1 page) |
11 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
3 January 2006 | Company name changed creative industries development service LTD.\certificate issued on 03/01/06 (7 pages) |
3 January 2006 | Company name changed creative industries development service LTD.\certificate issued on 03/01/06 (7 pages) |
5 August 2005 | Resolutions
|
5 August 2005 | Resolutions
|
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Annual return made up to 08/09/04 (7 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | Annual return made up to 08/09/04 (7 pages) |
11 October 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
4 March 2004 | Annual return made up to 08/09/03 (7 pages) |
4 March 2004 | Annual return made up to 08/09/03 (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (7 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 532 po box manchester lancashire M60 2LA (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 532 po box manchester lancashire M60 2LA (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Annual return made up to 08/09/02 (8 pages) |
10 December 2002 | Company name changed cultural industries development service LIMITED\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed cultural industries development service LIMITED\certificate issued on 10/12/02 (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
5 October 2001 | Annual return made up to 08/09/01 (5 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Annual return made up to 08/09/01
|
12 September 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
12 September 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
8 September 2000 | Incorporation (47 pages) |