Hilltop
Glossop
Derbyshire
SK13 7QJ
Secretary Name | William Richard Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(2 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Hilltop Glossop Derbyshire SK13 7QJ |
Director Name | Mrs Susan Theresa Nash |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 January 2010) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top House Hill Top Glossop Derbyshire SK13 7QJ |
Director Name | Ann Bernadette Monaghan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 18 Finny Bank Road Sale Cheshire M33 6LR |
Director Name | Paul Frederick Shambrook |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 16 New Street Elworth Sandbach Cheshire CW11 9JF |
Director Name | ECP (Nominees) Limited (Corporation) |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | Melbourne House Grosvenor Square Stalybridge Cheshire SK15 2JN |
Secretary Name | ECP (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | Melbourne House Grosvenor Square Stalybridge Cheshire SK15 2JN |
Registered Address | Second Floor Fourways House 57 Hilton Street Manchester M1 2EJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2009 | Application for striking-off (1 page) |
24 September 2009 | Application for striking-off (1 page) |
23 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 August 2008 | Director appointed susan theresa nash (2 pages) |
5 August 2008 | Director appointed susan theresa nash (2 pages) |
30 July 2008 | Appointment terminated director ann monaghan (1 page) |
30 July 2008 | Appointment Terminated Director ann monaghan (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Return made up to 04/06/07; full list of members (7 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 July 2007 | Return made up to 04/06/07; full list of members (7 pages) |
20 June 2006 | Return made up to 04/06/06; full list of members
|
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
9 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
9 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
23 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
1 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 May 2003 | Return made up to 04/06/03; full list of members (7 pages) |
27 May 2003 | Return made up to 04/06/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
29 March 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
29 March 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: melbourne house 10 grosvenor street, stalybridge cheshire SK15 2JN (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: melbourne house 10 grosvenor street, stalybridge cheshire SK15 2JN (1 page) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
4 June 2001 | Incorporation (11 pages) |