Disley
Stockport
Cheshire
SK12 2LW
Director Name | Mr John Edward Bailey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde Light Alders Lane Disley Stockport Cheshire SK12 2LW |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 January 2006) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Director Name | Mr Gary Bradshaw |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2000) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brunner Grove Nantwich Cheshire CW5 6TJ |
Secretary Name | Christine Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde Light Alders Lane Disley Stockport Cheshire SK12 2LW |
Director Name | Barry John Parkes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2000) |
Role | Technical Director |
Correspondence Address | 20 Parkfield Road Cheadle Hulme Cheadle Cheshire SK8 6EX |
Secretary Name | Mr Kenneth Graeham Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodford 11 Lees Road, Bramhall Stockport Cheshire SK7 1BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Davenport and Cale Green |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£33,682 |
Current Liabilities | £33,684 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 September 2005 | Return made up to 27/07/05; full list of members (2 pages) |
18 August 2005 | Application for striking-off (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
4 October 2004 | Return made up to 27/07/04; full list of members
|
8 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
7 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
25 February 2002 | Full accounts made up to 31 August 2001 (10 pages) |
21 August 2001 | Return made up to 27/07/01; full list of members
|
13 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
14 August 2000 | Return made up to 27/07/00; no change of members (6 pages) |
21 July 2000 | Company name changed omniflex (uk) LTD.\certificate issued on 24/07/00 (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
23 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
21 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 April 1998 | Return made up to 24/03/98; full list of members (6 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
28 April 1997 | Company name changed statewine LIMITED\certificate issued on 28/04/97 (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1997 | Incorporation (9 pages) |