Rappax Road
Hale
Cheshire
WA15 0NT
Director Name | Mr Paul Kersh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakdale Close Whitefield Manchester M45 7LU |
Secretary Name | Roy Anthony Gabbie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 March 2011) |
Role | Company Director |
Correspondence Address | The Acre Rappax Road Hale Cheshire WA15 0NT |
Director Name | Andrew Jonathan Cantor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 week after company formation) |
Appointment Duration | 6 months (resigned 23 January 2006) |
Role | Company Director |
Correspondence Address | 6 Ringley Hey Ringley Road Whitefield Manchester M45 7NU |
Director Name | Mr David Andrew Franks |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 week after company formation) |
Appointment Duration | 6 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Manchester Road Bury BL9 9HJ |
Secretary Name | Mr Neville Howard Gouldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Carlton Avenue Prestwich Manchester Lancashire M25 0EB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | C/O Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£260,398 |
Current Liabilities | £694,970 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
9 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2010 | Liquidators' statement of receipts and payments to 2 October 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 2 October 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
23 April 2010 | Liquidators' statement of receipts and payments to 2 April 2010 (5 pages) |
23 April 2010 | Liquidators statement of receipts and payments to 2 April 2010 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 2 October 2009 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 2 October 2009 (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 2 April 2009 (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Statement of affairs with form 4.19 (7 pages) |
10 April 2008 | Statement of affairs with form 4.19 (7 pages) |
10 April 2008 | Appointment of a voluntary liquidator (1 page) |
10 April 2008 | Appointment of a voluntary liquidator (1 page) |
10 April 2008 | Resolutions
|
24 January 2008 | Registered office changed on 24/01/08 from: the tube 86 north street manchester M8 8RA (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: the tube 86 north street manchester M8 8RA (1 page) |
18 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
12 June 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
12 June 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2006 | Return made up to 20/07/06; full list of members
|
22 September 2006 | Return made up to 20/07/06; full list of members (8 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
14 February 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
14 February 2006 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: bridgefield street, radcliffe manchester lancashire M26 2SG (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: bridgefield street, radcliffe manchester lancashire M26 2SG (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Company name changed glass brick LIMITED\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Company name changed glass brick LIMITED\certificate issued on 12/10/05 (2 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (9 pages) |
3 September 2005 | Particulars of mortgage/charge (9 pages) |
22 August 2005 | Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | Ad 27/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (16 pages) |
20 July 2005 | Incorporation (16 pages) |