Simmondsey View
Glossop
Derbyshire
SK13 6PY
Director Name | Simon Paul Moulson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 21 October 2008) |
Role | Medical Locum Agent |
Correspondence Address | 1 Dukes Fold Simmondley View Simmondley Glossop Derbyshire SK13 6PY |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Closed |
Appointed | 26 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Mr Leon Fourie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Doctor |
Correspondence Address | 212 Sunhill Nanai Road Patong Beach Phuket Thailand |
Secretary Name | Mrs Lucy Kathryn Moulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dukes Fold Simmondsey View Glossop Derbyshire SK13 6PY |
Registered Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,363 |
Cash | £89,021 |
Current Liabilities | £473,561 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | Voluntary strike-off action has been suspended (1 page) |
2 February 2007 | Application for striking-off (1 page) |
20 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
19 September 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: knighton 48 the ridgeway disley stockport cheshire SK12 2JQ (1 page) |
17 May 2005 | Director resigned (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 June 2004 | Return made up to 17/04/04; full list of members (3 pages) |
23 April 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: unit 25 clarence arcade stamford street ashton under lyme OL6 7PT (1 page) |
18 March 2004 | Secretary resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
10 December 2003 | Director's particulars changed (1 page) |
9 June 2003 | Return made up to 14/04/03; full list of members
|
22 February 2003 | Particulars of mortgage/charge (5 pages) |
6 July 2002 | Particulars of mortgage/charge (6 pages) |