Denshaw
Oldham
Lancashire
OL3 5RZ
Secretary Name | Anne Elizabeth Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Colwyn Crescent South Reddish Stockport Cheshire SK5 7LL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 September 2007 | Dissolved (1 page) |
---|---|
13 June 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
15 October 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Statement of affairs (11 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Appointment of a voluntary liquidator (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
9 December 2002 | Return made up to 04/10/02; full list of members (6 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Ad 04/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Director resigned (1 page) |
4 October 2000 | Incorporation (14 pages) |