Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Director Name | Mr Michael Ernest Sciama |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Director Name | Richard Nigel Sciama |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Planetree Road Hale Altrincham Cheshire WA15 9JN |
Secretary Name | Mr Michael Ernest Sciama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westbourne Rappax Road Hale Altrincham Cheshire WA15 0NT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Lea James Garner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 47 Queens Road Hazel Grove Stockport Cheshire SK7 4HZ |
Secretary Name | Shirley Hargrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 18 Parkgate Drive Swinton Manchester Lancashire M27 5LN |
Director Name | Mr Robert James Hargrove |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 18 Parkgate Drive Swinton Manchester M27 5LN |
Registered Address | Moss Rose Mill Springfield Road Kearsley Bolton Lancashire BL4 8JW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2009 | Application for striking-off (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Return made up to 07/07/08; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 July 2007 | Return made up to 07/07/07; no change of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
24 February 2004 | Auditor's resignation (1 page) |
20 February 2004 | Particulars of mortgage/charge (9 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: griffin court 201 chapel street salford lancashire M3 5EQ (1 page) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
7 February 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
28 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
24 June 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 November 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
5 May 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
18 January 2000 | Company name changed OK4U LIMITED\certificate issued on 19/01/00 (2 pages) |
19 December 1999 | New director appointed (2 pages) |
21 November 1999 | Ad 11/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 October 1999 | New director appointed (2 pages) |
7 July 1999 | Incorporation (18 pages) |