Oulton
Stone
Staffordshire
ST15 8UA
Director Name | Mr Philip Ernest Osman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oulton Croft Nicholls Lane Oulton Stone Staffordshire ST15 8UA |
Secretary Name | Mrs Lynn Dornan Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Beech Road Eccleshall Stafford Stafrodshire ST21 6EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£47,093 |
Current Liabilities | £36,860 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2008 | Return of final meeting of creditors (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: oulton croft nicholls lane, oulton stone staffordshire ST15 8UA (1 page) |
1 March 2007 | Order of court to wind up (2 pages) |
11 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
10 September 2004 | Particulars of mortgage/charge (9 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Return made up to 16/12/02; full list of members (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
21 February 2000 | Ad 31/03/99--------- £ si 7998@1 (2 pages) |
7 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: the westbury centre westbury road, newcastle staffordshire ST5 4LY (1 page) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 April 1999 | £ nc 1000/100000 31/03/99 (2 pages) |
29 April 1999 | Resolutions
|
26 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
14 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Incorporation (16 pages) |