Simmondley
Glossop
Derbyshire
SK13 6YN
Secretary Name | Matthew Hather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 June 2007) |
Role | Company Director |
Correspondence Address | 31 Valley Road Simmondley Glossop Derbyshire SK13 6YN |
Secretary Name | Glynis Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Charlestown Road Glossop Derbyshire SK13 8LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 51 Duke Street Chelmsford Essex CM1 1JA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2007 | Application for striking-off (1 page) |
16 November 2005 | Return made up to 28/10/05; full list of members (6 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 13 high street east glossop derbyshire SK13 8DA (1 page) |
1 December 2004 | Return made up to 28/10/04; full list of members (6 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 51 duke street chelmsford essex CM1 1JA (1 page) |
10 November 2004 | New secretary appointed (1 page) |
28 September 2004 | Director's particulars changed (1 page) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New secretary appointed (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: c/o CBC financial management LTD carlton house 101 new london road, chelmsford essex CM2 0PP (1 page) |
1 December 2003 | Company name changed design resource (uk) LIMITED\certificate issued on 01/12/03 (2 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |