Glossop
Derbyshire
SK13 8QU
Secretary Name | Pamela Jane Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 14 August 2012) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Director Name | Pamela Jane Clough |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House 124 Sheffield Road Glossop Derbyshire SK13 8QU |
Secretary Name | Deidre McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Lynnwood Road Manchester M19 1RJ |
Secretary Name | Corporate Accountancy Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2006) |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | Georges Court, Chestergate Macclesfield Cheshire SK11 6DP |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£382 |
Cash | £28 |
Current Liabilities | £410 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2012 | Application to strike the company off the register (3 pages) |
23 April 2012 | Application to strike the company off the register (3 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders Statement of capital on 2011-10-12
|
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Michael Ewart Clough on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Michael Ewart Clough on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Director's details changed for Mr Michael Ewart Clough on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: itadori house melton street radcliffe manchester M26 4BR (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: itadori house melton street radcliffe manchester M26 4BR (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: suite 3 hamilton house 205 bury new road, whitefield manchester greater manchester M45 6GE (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: suite 3 hamilton house 205 bury new road, whitefield manchester greater manchester M45 6GE (1 page) |
24 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
18 August 2006 | Accounts made up to 31 January 2006 (5 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New director appointed (2 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
15 July 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
15 July 2005 | Accounts made up to 31 October 2004 (5 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
15 July 2005 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
15 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
7 July 2004 | Accounts made up to 31 October 2003 (5 pages) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | New secretary appointed (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
28 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: suite 10, lansdown house 792 wilmslow road didsbury manchester M20 6UG (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: suite 10, lansdown house 792 wilmslow road didsbury manchester M20 6UG (1 page) |
12 November 2002 | Company name changed landmark landscape solutions lim ited\certificate issued on 12/11/02 (2 pages) |
12 November 2002 | Company name changed landmark landscape solutions lim ited\certificate issued on 12/11/02 (2 pages) |
8 October 2002 | Incorporation (10 pages) |
8 October 2002 | Incorporation (10 pages) |