Glossop
Derbyshire
SK13 8UG
Secretary Name | Hayley Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Scotty Brook Crescent Annandale Glossop Derbyshire SK13 8UG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Wayne Silcock |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Dunkirk Lane Hyde Cheshire SK14 4NL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £4,410 |
Cash | £900 |
Current Liabilities | £92,126 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (10 pages) |
13 May 2015 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 April 2015 | Registered office address changed from Unit 6 Dunkirk Lane Hyde Cheshire SK14 4NL to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Unit 6 Dunkirk Lane Hyde Cheshire SK14 4NL to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 8 April 2015 (2 pages) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
31 March 2015 | Statement of affairs with form 4.19 (5 pages) |
25 February 2015 | Company name changed fluid creativity LIMITED\certificate issued on 25/02/15
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 June 2013 | Registration of charge 044962630001 (11 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
7 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 January 2011 | Termination of appointment of Wayne Silcock as a director (1 page) |
22 October 2010 | Appointment of Mr Wayne Silcock as a director (2 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
8 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from unit 6 hyde point dunkirk lane hyde cheshire SK14 4NL united kingdom (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 5 fifth avenue tameside park dukinfield cheshire SK16 4PP (1 page) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 August 2005 | Location of register of members (1 page) |
18 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Company name changed fluid directory LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
9 January 2003 | Ad 01/09/02--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
11 September 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 July 2002 | Incorporation (16 pages) |