Stalybridge
Cheshire
SK15 1ST
Director Name | Mrs Angela Rushton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 19 September 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Waterside Works Tame Street Stalybridge Cheshire SK15 1ST |
Website | glossopscaffoldingsolutions.co.uk |
---|---|
Telephone | 07 808834241 |
Telephone region | Mobile |
Registered Address | Waterside Works Tame Street Stalybridge Cheshire SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Angela Rushton 50.00% Ordinary |
---|---|
5 at £1 | Lee James Rushton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,691 |
Cash | £7,090 |
Current Liabilities | £54,122 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 May 2014 | Director's details changed for Lee James Rushton on 1 April 2014 (2 pages) |
27 May 2014 | Director's details changed for Lee James Rushton on 1 April 2014 (2 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Lee James Rushton on 1 April 2014 (2 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 January 2014 | Appointment of Mrs Angela Rushton as a director (2 pages) |
24 January 2014 | Appointment of Mrs Angela Rushton as a director (2 pages) |
23 January 2014 | Registered office address changed from Unit K Roe Cross Industrial Park Old Road Mottram Stalybridge Cheshire SK14 6LG United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Unit K Roe Cross Industrial Park Old Road Mottram Stalybridge Cheshire SK14 6LG United Kingdom on 23 January 2014 (1 page) |
11 April 2013 | Incorporation (35 pages) |
11 April 2013 | Incorporation (35 pages) |