Oswestry
Shropshire
SY11 1SJ
Wales
Secretary Name | Janet Elizabeth Tinsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 05 December 2006) |
Role | Company Director |
Correspondence Address | 17 Hampton Road Oswestry Shropshire SY11 1SJ Wales |
Director Name | Ian Alexander Maxwell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Financial Planner |
Correspondence Address | Oakwod House Kings Oak Kings Drive Colwyn Bay LL29 6AJ Wales |
Secretary Name | John Derek Tinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Perry Road Rhewl Gobowen Oswestry Salop SY10 7BX Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton Uk Llp Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,584 |
Cash | £781 |
Current Liabilities | £4,302 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2006 | Application for striking-off (1 page) |
18 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: kempthorne house park avenue oswestry shropshire SY11 1AY (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
2 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
9 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
15 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
6 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
15 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
1 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (17 pages) |
18 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
2 September 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 07/05/97; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
4 March 1997 | Amended accounts made up to 30 June 1995 (5 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1996 | Return made up to 07/05/96; no change of members (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
16 December 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 7 lower brook street oswestry shropshire SY11 2HG (1 page) |
4 August 1995 | Return made up to 07/05/95; no change of members
|
4 July 1995 | Particulars of mortgage/charge (4 pages) |