10 Dinting Road
Glossop
Derbyshire
SK13 7DT
Director Name | Mr John James Rafter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Councillor Lane Cheadle Cheshire SK8 2HY |
Secretary Name | Stephen William Rowarth Crowton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2001(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook 10 Dinting Road Glossop Derbyshire SK13 7DT |
Director Name | Andrew Dawson Crowton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Cross Cliffe Barn Whitfield Glossop Derbyshire SK13 8PZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 5-7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2006 | Voluntary strike-off action has been suspended (1 page) |
10 May 2006 | Application for striking-off (1 page) |
9 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 December 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 May 2003 | Return made up to 03/04/03; full list of members
|
23 October 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 April 2002 | Return made up to 03/04/02; full list of members
|
12 June 2001 | Ad 11/04/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
12 June 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Incorporation (18 pages) |