Glossop
Derbyshire
SK13 8QU
Secretary Name | Pamela Jane Clough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(2 years, 4 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 | 20 November 2003(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 | Deirdre McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Lynnwood Road East Didsbury Manchester Lancashire M19 1RJ |
Secretary Name | Corporate Accountancy Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(4 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2006) |
Correspondence Address | Georges Court Chestergate Macclesfield Cheshire SK11 6DP |
Registered Address | C/O Cas, 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 | -£655 |
Cash | £1 |
Current Liabilities | £656 |
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 (6 pages) |
23 April 2012 | Application to strike the company off the register (6 pages) |
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
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) |
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 20 November 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 20 November 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) |
11 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (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) |
5 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 20/11/07; 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) |
14 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: suite 3, hamilton house 205 bury new road manchester M45 6GE (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: suite 3, hamilton house 205 bury new road manchester M45 6GE (1 page) |
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 | Director resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
30 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
15 July 2005 | Accounts made up to 31 January 2005 (5 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
10 June 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
10 June 2005 | Accounting reference date extended from 30/11/04 to 31/01/05 (1 page) |
3 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 20/11/04; full list of members (6 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) |
20 November 2003 | Incorporation (10 pages) |