Glossop
Derbyshire
SK13 9XP
Director Name | Michael John Nuttall |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2003) |
Role | Company Secretary Director |
Correspondence Address | 1 Rushmere Close Adlington Macclesfield Cheshire SK10 5SR |
Secretary Name | Michael John Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(29 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2003) |
Role | Company Secretary Director |
Correspondence Address | 1 Rushmere Close Adlington Macclesfield Cheshire SK10 5SR |
Director Name | Mr John Barry Read |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 2003) |
Role | Manager |
Correspondence Address | 65 Longlands Road New Mills High Peak Derbyshire SK22 3BZ |
Director Name | Iain Gordon Cherry |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2005) |
Role | Manager |
Correspondence Address | Appletree House 6 Pool View Winterley Cheshire CW11 4QZ |
Director Name | Kevin Paul Hannan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2004) |
Role | Manager |
Correspondence Address | 28 Parkland Avenue New Mills High Peak Derbyshire SK22 4DT |
Director Name | Mr Ian Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(41 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Carleton Avenue Skipton Yorkshire BD23 2TE |
Secretary Name | Mr Ian Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Carleton Avenue Skipton Yorkshire BD23 2TE |
Director Name | Mr John Stephen Bryce |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thicket Ford Sandy Lane Little Neston Wirral CH64 4DR Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,534,210 |
Gross Profit | £407,231 |
Net Worth | £361,298 |
Cash | £1,666 |
Current Liabilities | £790,416 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 January 2007 | Dissolved (1 page) |
---|---|
25 October 2006 | Notice of move from Administration to Dissolution (14 pages) |
5 September 2006 | Notice of vacation of office by administrator (8 pages) |
31 May 2006 | Administrator's progress report (9 pages) |
24 April 2006 | Statement of affairs (7 pages) |
6 January 2006 | Statement of administrator's proposal (34 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: globe lane dukinfield cheshire SK16 4RQ (1 page) |
4 November 2005 | Appointment of an administrator (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
21 February 2005 | Return made up to 30/01/05; no change of members (7 pages) |
17 September 2004 | Full accounts made up to 31 January 2004 (18 pages) |
3 June 2004 | New director appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
23 December 2003 | Group of companies' accounts made up to 31 January 2003 (21 pages) |
29 October 2003 | Company name changed woodmet anodising & fabrication LIMITED\certificate issued on 29/10/03 (2 pages) |
25 September 2003 | Auditor's resignation (1 page) |
30 August 2003 | Resolutions
|
30 August 2003 | New secretary appointed (2 pages) |
30 August 2003 | Secretary resigned;director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
14 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Declaration of assistance for shares acquisition (8 pages) |
7 August 2003 | Particulars of mortgage/charge (9 pages) |
17 February 2003 | Return made up to 30/01/03; full list of members
|
14 November 2002 | Group of companies' accounts made up to 31 January 2002 (21 pages) |
18 October 2002 | Resolutions
|
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
15 November 2001 | Group of companies' accounts made up to 31 January 2001 (21 pages) |
7 March 2001 | Return made up to 30/01/01; full list of members (6 pages) |
21 November 2000 | Full group accounts made up to 31 January 2000 (23 pages) |
11 April 2000 | Return made up to 30/01/00; full list of members
|
31 January 2000 | Full group accounts made up to 31 January 1999 (22 pages) |
23 June 1999 | Return made up to 30/01/99; no change of members
|
5 February 1999 | Full group accounts made up to 31 January 1998 (22 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 30/01/98; full list of members
|
10 July 1998 | Director resigned (1 page) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 October 1997 | £ ic 5000/2625 24/09/97 £ sr 2375@1=2375 (1 page) |
26 October 1997 | Resolutions
|
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Return made up to 30/01/97; full list of members
|
19 August 1997 | Memorandum and Articles of Association (2 pages) |
2 February 1997 | Return made up to 30/01/96; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 January 1995 (7 pages) |
9 January 1996 | Return made up to 30/01/95; no change of members (4 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|