Glossop
Derbyshire
SK13 7AZ
Director Name | Mr Mark Eric Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Goldfinch Way Droylsden Manchester Lancashire M43 7TH |
Secretary Name | Brynley Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Haywards Close Glossop Derbyshire SK13 7AZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Broadstone House Broadstone Road Reddish Stockport Cheshire SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £57,250 |
Cash | £62,198 |
Current Liabilities | £5,814 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2009 | Application for striking-off (1 page) |
8 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 April 2007 | Return made up to 26/03/07; full list of members
|
19 January 2007 | Registered office changed on 19/01/07 from: suite 304 broadstone house broadstone road reddish stockport SK5 7DL (1 page) |
15 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: suite 304 broadstone house broadstone road stockport greater manchester SK5 7DL (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: unit 10A newby road industrial est, newby rd, hazel grove, stockport, cheshire SK7 5DY (1 page) |
29 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
6 April 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 April 2003 | Return made up to 26/03/03; full list of members
|
3 September 2002 | Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |