Shirebrook Park
Glossop
Derbyshire
SK13 8SN
Director Name | Carol Wilde |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 17 Riverbank Way Shirebrook Park Glossop Derbyshire SK13 8SN |
Secretary Name | Carol Wilde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | 17 Riverbank Way Shirebrook Park Glossop Derbyshire SK13 8SN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Century House, Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,913 |
Cash | £13,042 |
Current Liabilities | £16,844 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2005 | Application for striking-off (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 March 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |