Glossop
Derbyshire
SK13 9DT
Director Name | Gillian Tangham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Hall Meadow Road Glossop Derbyshire SK13 7RE |
Secretary Name | Beverley Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dinting Road Glossop Derbyshire SK13 9DT |
Website | dintingpreschool.co.uk |
---|
Registered Address | 139-143 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Beverley Brookes 50.00% Ordinary |
---|---|
1 at £1 | Gillian Tangham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,767 |
Cash | £7,215 |
Current Liabilities | £13,553 |
Latest Accounts | 11 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 September |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
22 October 2019 | Micro company accounts made up to 11 September 2019 (2 pages) |
21 October 2019 | Previous accounting period shortened from 31 January 2020 to 11 September 2019 (1 page) |
2 May 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
5 February 2018 | Notification of Gillian Tangham as a person with significant control on 5 February 2018 (2 pages) |
5 February 2018 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 5 February 2018 (1 page) |
3 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Director's details changed for Gillian Tangham on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Gillian Tangham on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Beverley Brookes on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Beverley Brookes on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Beverley Brookes on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Gillian Tangham on 2 February 2010 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
10 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
10 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Company name changed st. Luke's pre-school glossop LTD\certificate issued on 28/01/09 (2 pages) |
27 January 2009 | Company name changed st. Luke's pre-school glossop LTD\certificate issued on 28/01/09 (2 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 March 2008 | Return made up to 24/01/08; no change of members (7 pages) |
8 March 2008 | Return made up to 24/01/08; no change of members (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: melbourne house, grosvenor street, stalybridge cheshire SK15 2JN (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: melbourne house, grosvenor street, stalybridge cheshire SK15 2JN (1 page) |
24 January 2006 | Incorporation (12 pages) |
24 January 2006 | Incorporation (12 pages) |