Glossop
Derbyshire
SK13 7XP
Director Name | Mr Michael Terence Ryan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Baths Grange Road Bowdon Altrincham Cheshire WA14 3EY |
Secretary Name | Mrs Traci Ann Lomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Dene 1 Park Dene Drive Glossop Derbyshire SK13 7XP |
Registered Address | Mitchell Charlesworth Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Final Gazette dissolved following liquidation (1 page) |
25 July 2012 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
25 July 2012 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (3 pages) |
11 July 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (3 pages) |
11 July 2012 | Liquidators statement of receipts and payments to 20 June 2012 (3 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (14 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 20 December 2011 (14 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 20 December 2011 (14 pages) |
25 February 2011 | Registered office address changed from 3 Hardman Street Manchester M3 3AT on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from 3 Hardman Street Manchester M3 3AT on 25 February 2011 (2 pages) |
21 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
21 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
14 December 2010 | Statement of administrator's revised proposal (2 pages) |
14 December 2010 | Statement of administrator's revised proposal (2 pages) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
22 July 2010 | Administrator's progress report to 21 June 2010 (16 pages) |
22 July 2010 | Administrator's progress report to 21 June 2010 (16 pages) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
21 January 2010 | Administrator's progress report to 21 December 2009 (16 pages) |
21 January 2010 | Administrator's progress report to 21 December 2009 (16 pages) |
17 August 2009 | Statement of administrator's proposal (40 pages) |
17 August 2009 | Statement of administrator's proposal (40 pages) |
20 July 2009 | Statement of affairs with form 2.14B (21 pages) |
20 July 2009 | Statement of affairs with form 2.14B (21 pages) |
25 June 2009 | Appointment of an administrator (1 page) |
25 June 2009 | Appointment of an administrator (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from bridge house 12 market street glossop derbyshire SK13 8AR (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from bridge house 12 market street glossop derbyshire SK13 8AR (1 page) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 March 2008 | Director's Change of Particulars / michael ryan / 01/03/2007 / Title was: , now: mr; HouseName/Number was: , now: the baths; Street was: 56 grange road, now: grange road; Country was: , now: united kingdom (2 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / michael ryan / 01/03/2007 (2 pages) |
28 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
4 April 2006 | Director's particulars changed (1 page) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
3 April 2005 | Return made up to 24/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Return made up to 24/03/04; full list of members (5 pages) |
24 June 2004 | Return made up to 24/03/04; full list of members (5 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: c/o lomas & co, chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page) |
5 January 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: c/o lomas & co, chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page) |
5 January 2004 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
24 April 2003 | Ad 23/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2003 | Ad 23/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2003 | Incorporation (10 pages) |
24 March 2003 | Incorporation (10 pages) |