Glossop
Derbyshire
SK13 7QN
Director Name | Mrs Linda Susanne Everitt |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2020(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House 312 Ripponden Road Oldham Lancs OL4 2NY |
Director Name | Mr Kenneth Michael Everitt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fairway Close Glossop Derbyshire SK13 7QN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | James House 312 Ripponden Road Oldham Lancs OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kenneth Michael Everitt 50.00% Ordinary |
---|---|
1 at £1 | Linda Susanne Everitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,021 |
Cash | £8,057 |
Current Liabilities | £65,222 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2020 | Application to strike the company off the register (3 pages) |
20 January 2020 | Appointment of Mrs Linda Susanne Everitt as a director on 7 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Kenneth Michael Everitt as a director on 30 November 2019 (1 page) |
18 December 2019 | Cessation of Kenneth Michael Everitt as a person with significant control on 30 November 2019 (1 page) |
10 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
7 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 May 2012 | Registered office address changed from C/O C/O Avanti Business Solutions Limited 47 Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from C/O C/O Avanti Business Solutions Limited 47 Boodle Street Ashton-Under-Lyne Lancashire OL6 8NF United Kingdom on 23 May 2012 (1 page) |
22 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 May 2011 | Registered office address changed from C/O Edwards Veeder, Brunswick Square, Union Street Oldham OL1 1DE on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from C/O Edwards Veeder, Brunswick Square, Union Street Oldham OL1 1DE on 26 May 2011 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 May 2008 | Return made up to 11/05/08; no change of members (6 pages) |
27 May 2008 | Return made up to 11/05/08; no change of members (6 pages) |
15 June 2007 | Return made up to 11/05/07; no change of members (6 pages) |
15 June 2007 | Return made up to 11/05/07; no change of members (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
19 September 2005 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
19 September 2005 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
11 August 2005 | Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2005 | Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New secretary appointed (2 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (9 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (9 pages) |