Glossop
Derbyshire
SK13 6PJ
Director Name | Mr Paul Rowland Robert Kenneth Chisnell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 05 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars 20 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DS |
Director Name | Paul Martyn Bracegirdle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotch Hall Antrobus Northwich Cheshire CW9 6JH |
Director Name | Mr Robert Harold Deane |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Homestead Bowden View Lane Mere Cheshire WA16 0QD |
Director Name | Mr Alastair Maxwell Stoddart |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory High Street Tarporley Cheshire CW6 0AG |
Secretary Name | Mr Robert Harold Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | The Homestead Bowden View Lane Mere Cheshire WA16 0QD |
Director Name | Mr Philip John McDowell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 22 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgedale 250 Ashley Road Hale Altrincham WA15 9NG |
Director Name | Michael Alan Whitwam |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 21 December 2005) |
Role | Consultant |
Correspondence Address | The Woodlands Cockpit Lane Sandiway Northwich Cheshire CW8 2DT |
Secretary Name | Roberta Elizabeth Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2008) |
Role | Surveyor |
Correspondence Address | Acton Cliff Lane Farm Cliff Lane, Acton Bridge Northwich Cheshire CW8 2RZ |
Registered Address | Kpmg Restructuring St James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,593,644 |
Cash | £687 |
Current Liabilities | £2,745,035 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | Notice of move from Administration to Dissolution (19 pages) |
5 May 2009 | Administrator's progress report to 30 April 2009 (25 pages) |
5 May 2009 | Administrator's progress report to 30 April 2009 (20 pages) |
26 February 2009 | Appointment terminate, director roberta elizabeth dean logged form (1 page) |
27 January 2009 | Appointment terminated secretary roberta dean (1 page) |
5 December 2008 | Administrator's progress report to 6 November 2008 (18 pages) |
24 July 2008 | Result of meeting of creditors (2 pages) |
2 July 2008 | Statement of administrator's proposal (42 pages) |
27 June 2008 | Statement of affairs with form 2.15B/2.14B (17 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from alba way off barton dock road manchester M32 0ZH (1 page) |
15 May 2008 | Appointment of an administrator (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from alba way off barton dock road manchester M32 0ZH (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from alba way off barton dock road manchester M32 0ZH (1 page) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (6 pages) |
11 November 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: trafford wharf road manchester M17 1HA lancashire M17 1HA (1 page) |
17 July 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
2 February 2006 | Return made up to 09/12/05; full list of members (10 pages) |
11 January 2006 | Director resigned (1 page) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | New director appointed (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | New director appointed (1 page) |
27 April 2005 | Ad 25/01/05--------- £ si 101470@1=101470 £ ic 75000/176470 (4 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Ad 09/12/04--------- £ si 74999@1=74999 £ ic 1/75000 (3 pages) |