Glossop
Derbyshire
SK13 7AD
Director Name | Mr Paul Christopher Thackeray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Marl Woodseats Lane Charlesworth Glossop Derbyshire SK13 5DR |
Secretary Name | Mr Paul Christopher Thackeray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Marl Woodseats Lane Charlesworth Glossop Derbyshire SK13 5DR |
Director Name | Mr Wayne Clarke |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 October 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Mill House Bridgeholme Chinley Derbyshire SK23 6DU |
Registered Address | Dte House Hollins Mount Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£16,024 |
Cash | £50 |
Current Liabilities | £119,347 |
Latest Accounts | 31 March 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2011 | Final Gazette dissolved following liquidation (1 page) |
8 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
8 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 20 June 2011 (5 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 20 June 2011 (5 pages) |
8 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 16 March 2011 (5 pages) |
1 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
1 October 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
1 October 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
24 March 2009 | Statement of affairs with form 4.19 (8 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Statement of affairs with form 4.19 (8 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from capital house 272 manchester road droylsden manchester M43 6PW (1 page) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
3 May 2007 | Return made up to 17/03/07; no change of members (7 pages) |
3 May 2007 | Return made up to 17/03/07; no change of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Return made up to 17/03/06; full list of members
|
1 June 2006 | Return made up to 17/03/06; full list of members (7 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 June 2005 | Ad 01/04/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Incorporation (10 pages) |
17 March 2005 | Incorporation (10 pages) |