Broxbourne
Herts
EN10 7PQ
Secretary Name | Optimum Business Solutions Nw Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(12 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 August 2010) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Irene Patricia Verity |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ardern Lea Helsby Frodsham Cheshire WA6 9EQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Secretary Malcolm Sinclair Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Ardern Lea Helsby Frodsham Cheshire WA6 9EQ |
Director Name | Tony David Bennett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 3 Cherry Drive Brockhall Village Old Langho Blackburn Lancashire BB6 8HJ |
Director Name | Stephen Hirst |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 3 Netherwood Gardens Brockhall Village Old Langho Blackburn Lancashire BB6 8HR |
Director Name | Stephen Kirby |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 3 Woodleigh Court Bury Lancashire BL8 1TP |
Director Name | Martyn Ronald Mattison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 September 2009) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Willow Mead Court 65 Heaton Moor Road Stockport Cheshire SK4 4JY |
Secretary Name | Geoffrey Martin Champion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | 44 Peel Hall Avenue Tyldesley Greater Manchester M29 8TA |
Secretary Name | Mr Bryan Hilton Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(10 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 August 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Meadows Old Hall Lane Whitefield Manchester M45 7RZ |
Registered Address | 103 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Appointment of Mr Haydn James Isted as a director (2 pages) |
15 October 2009 | Termination of appointment of Martyn Mattison as a director (1 page) |
15 October 2009 | Appointment of Mr Haydn James Isted as a director (2 pages) |
15 October 2009 | Termination of appointment of Martyn Mattison as a director (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2009 | Return made up to 08/03/09; full list of members (3 pages) |
4 September 2009 | Return made up to 08/03/09; full list of members (3 pages) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 103 bradley house radcliffe road bolton lancs BL2 2LN (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 08/03/08; full list of members (4 pages) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 103 bradley house radcliffe road bolton lancs BL2 2LN (1 page) |
4 March 2009 | Return made up to 08/03/08; full list of members (4 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 2ND floor metropolitan house station road cheadle hulme cheshire SK8 7AZ (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 2ND floor metropolitan house station road cheadle hulme cheshire SK8 7AZ (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 103 bradley house radcliffe moor road bolton lancs B12 6RT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 103 bradley house radcliffe moor road bolton lancs B12 6RT (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 1 worsley court high street worsley manchester M28 3NJ (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 1 worsley court high street worsley manchester M28 3NJ (1 page) |
4 September 2008 | Secretary appointed optimum business solutions nw LTD (1 page) |
4 September 2008 | Secretary appointed optimum business solutions nw LTD (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
25 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 08/03/07; full list of members (7 pages) |
28 February 2007 | Return made up to 08/03/06; no change of members (10 pages) |
28 February 2007 | Return made up to 08/03/06; no change of members (10 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | New secretary appointed (2 pages) |
15 December 2006 | New secretary appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 6 manchester road buxton derbyshire SK17 6SB (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 6 manchester road buxton derbyshire SK17 6SB (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
18 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
6 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
6 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
14 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 77 leek road buxton derbyshire SK17 6UF (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 77 leek road buxton derbyshire SK17 6UF (1 page) |
26 July 2002 | Return made up to 08/03/02; full list of members (6 pages) |
26 July 2002 | Return made up to 08/03/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
8 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 14 ardern lea alvanley frodsham cheshire WA6 9EQ (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 14 ardern lea alvanley frodsham cheshire WA6 9EQ (1 page) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
21 March 2000 | Return made up to 08/03/00; full list of members
|
21 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
7 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
10 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
4 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
30 October 1996 | Accounting reference date notified as 31/03 (1 page) |
30 October 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | New secretary appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 March 1996 | Secretary resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 March 1996 | Incorporation (17 pages) |