Glossop
Derbyshire
SK13 7RA
Secretary Name | Helen Mary Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 28 November 2008) |
Role | Consultant |
Correspondence Address | 73 Norfolk Street Glossop Derbyshire SK13 7RA |
Director Name | Vere Grenville Quartermayne Morison |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 November 2008) |
Role | Managing Director |
Correspondence Address | 73 Norfolk Street Glossop Derbyshire SK13 7RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
10 April 2007 | Statement of affairs (6 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Appointment of a voluntary liquidator (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: 12 rayner house higher hillgate stockport SK1 3ER (1 page) |
3 July 2006 | Return made up to 24/04/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 May 2004 | Return made up to 24/04/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 April 2003 | Return made up to 24/04/03; full list of members
|
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Return made up to 24/04/02; full list of members
|
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 45 high street bollington cheshire SK10 5PH (1 page) |
3 October 2001 | Ad 20/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |