Glossop
Derbyshire
SK13 1LX
Secretary Name | Mr John Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Alveley Avenue Withington Manchester Lancashire M20 4UD |
Registered Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
100 at £1 | Paul David Leonard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £153 |
Cash | £703 |
Current Liabilities | £7,951 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
22 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
22 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-10-22
|
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for Paul David Leonard on 1 October 2010 (2 pages) |
22 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Director's details changed for Paul David Leonard on 1 October 2010 (2 pages) |
22 September 2011 | Director's details changed for Paul David Leonard on 1 October 2010 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 12 April 2011 (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 12 April 2011 (1 page) |
11 April 2011 | Termination of appointment of John Burke as a secretary (1 page) |
11 April 2011 | Termination of appointment of John Burke as a secretary (1 page) |
17 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
4 December 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
4 December 2008 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
8 October 2008 | Director's change of particulars / paul leonard / 08/10/2008 (1 page) |
8 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 October 2008 | Director's Change of Particulars / paul leonard / 08/10/2008 / HouseName/Number was: , now: 11A; Street was: 104 watt street, now: west drive tintwistle; Area was: levenshulme, now: glossop; Post Town was: manchester, now: derbyshire; Region was: lancashire, now: ; Post Code was: M19 2TS, now: SK13 1LX; Country was: , now: united kingdom (1 page) |
8 October 2008 | Return made up to 04/09/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
4 September 2006 | Incorporation (8 pages) |
4 September 2006 | Incorporation (8 pages) |