Denacre Lane Two Dales
Matlock
Derbyshire
DE4 2FL
Director Name | Charles Lister Cumming |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2003(1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Premier Avenue The Shires Ashbourne Derbyshire DE6 1LH |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
19 January 2006 | Notice of move from Administration to Dissolution (6 pages) |
---|---|
29 July 2005 | Administrator's progress report (6 pages) |
29 July 2005 | Notice of extension of period of Administration (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: tomlinsons st john's court 72 gartside street manchester M3 3EL (1 page) |
24 February 2005 | Administrator's progress report (5 pages) |
16 September 2004 | Statement of administrator's proposal (21 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: po box 139 nottingahm road spondon derby derbyshire DE21 7XA (2 pages) |
5 August 2004 | Appointment of an administrator (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page) |
2 February 2004 | Resolutions
|
21 January 2004 | Memorandum and Articles of Association (11 pages) |
19 January 2004 | £ nc 100/1000 16/12/03 (1 page) |
15 January 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
14 January 2004 | Ad 16/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 December 2003 | Particulars of mortgage/charge (10 pages) |
24 December 2003 | Company name changed gw 1135 LIMITED\certificate issued on 24/12/03 (3 pages) |
23 December 2003 | New director appointed (2 pages) |