Glossop
SK13 7NU
Director Name | Mr William Lenihan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(same day as company formation) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Dinting Lane Industrial Estate Glossop SK13 7NU |
Telephone | 01457 866584 |
---|---|
Telephone region | Glossop |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
50 at £1 | Janet Lenihan 50.00% Ordinary |
---|---|
50 at £1 | William Lenihan 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2023 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 9 December 2022 (21 pages) |
22 February 2022 | Liquidators' statement of receipts and payments to 9 December 2021 (21 pages) |
19 January 2021 | Liquidators' statement of receipts and payments to 9 December 2020 (21 pages) |
2 January 2020 | Registered office address changed from Unit 7 Dinting Lane Industrial Estate Glossop SK13 7NU to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 2 January 2020 (2 pages) |
31 December 2019 | Appointment of a voluntary liquidator (2 pages) |
31 December 2019 | Statement of affairs (8 pages) |
31 December 2019 | Resolutions
|
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
30 April 2018 | Change of details for Mr William Lenihan as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Change of details for Mrs Janet Lenihan as a person with significant control on 30 April 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
16 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
11 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 August 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
10 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|
14 November 2014 | Incorporation Statement of capital on 2014-11-14
|