Dobcross
Saddleworth
Lancashire
OL3 5BU
Director Name | John J Becker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 1998(3 months after company formation) |
Appointment Duration | 10 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 756 S 10th Street Philadelphia Pa 19147 |
Director Name | Raymond B Cromer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 1998(3 months after company formation) |
Appointment Duration | 10 years (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 837 West Town Road West Chester Pa 19382 |
Director Name | Garry Charles Tabor |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Chellow Heights, 45 Birchwood Road Bristol Avon BS4 4QL |
Secretary Name | Garry Charles Tabor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Chellow Heights, 45 Birchwood Road Bristol Avon BS4 4QL |
Director Name | Patrick Odowd |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 May 2008) |
Role | Accountant |
Correspondence Address | 2539 Woodleigh Road Havertown Delaware 19083 United States |
Secretary Name | Miss Alina Matias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 4 Shaw Hall Close Greenfield Oldham Lancashire OL3 7PG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Bank Chambers 33 Stamford Street Mossley Ashton Under Lyne Lancashire OL5 0LL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £269,635 |
Cash | £71,954 |
Current Liabilities | £771 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 September 2007 | Declaration of solvency (3 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 August 2007 | Return made up to 29/01/07; full list of members (8 pages) |
18 July 2007 | Withdrawal of application for striking off (1 page) |
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
30 January 2007 | Voluntary strike-off action has been suspended (1 page) |
3 January 2007 | Application for striking-off (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 29/01/06; full list of members (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 February 2005 | Return made up to 29/01/05; full list of members
|
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 33 stamford street mossley ashton under lyne OL5 0LL (1 page) |
12 February 2004 | Return made up to 29/01/04; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 March 2003 | Return made up to 29/01/03; no change of members (9 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 March 2002 | Return made up to 29/01/02; no change of members (8 pages) |
28 August 2001 | New director appointed (2 pages) |
13 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 March 2001 | Return made up to 29/01/01; full list of members
|
25 September 2000 | Ad 01/05/00--------- £ si 229397@1=229397 £ ic 100/229497 (2 pages) |
17 August 2000 | Memorandum and Articles of Association (12 pages) |
17 August 2000 | Nc inc already adjusted 07/08/00 (2 pages) |
17 August 2000 | Resolutions
|
23 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2000 | Return made up to 29/01/00; full list of members (7 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 3 ascroft court peter street oldham OL1 1HP (1 page) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
5 January 1999 | Ad 05/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
19 March 1998 | Company name changed activepress LIMITED\certificate issued on 20/03/98 (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
29 January 1998 | Incorporation (10 pages) |