Denton
Tameside
M34 6EQ
Director Name | Mark Brooks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Breakers Yard |
Correspondence Address | 6 Meltham Avenue Withington Manchester M20 1FF |
Secretary Name | Mark Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Role | Breakers Yard |
Correspondence Address | 6 Meltham Avenue Withington Manchester M20 1FF |
Secretary Name | Ratree Jackson |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 02 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 2011) |
Role | Secretary |
Correspondence Address | 420 Stockport Road Denton Tameside M34 6EQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Termination of appointment of Ratree Jackson as a secretary (1 page) |
21 September 2011 | Termination of appointment of Ratree Jackson as a secretary on 9 September 2011 (1 page) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-04-12
|
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 April 2010 | Registered office address changed from Gorton Road Gorton Manchester M11 2DZ on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Gorton Road Gorton Manchester M11 2DZ on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Paul Jackson on 18 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Jackson on 18 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 October 2009 | Annual return made up to 19 January 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 19 January 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Return made up to 19/01/08; full list of members (3 pages) |
23 June 2009 | Return made up to 19/01/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 August 2007 | Return made up to 19/01/07; full list of members (6 pages) |
4 August 2007 | Return made up to 19/01/07; full list of members
|
9 January 2007 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 May 2006 | Return made up to 19/01/06; full list of members (7 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Return made up to 19/01/05; full list of members (7 pages) |
10 June 2005 | Return made up to 19/01/05; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
30 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
30 March 2004 | Return made up to 19/01/04; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members
|
7 February 2003 | Registered office changed on 07/02/03 from: holt town ancoats manchester M40 7QF (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: holt town ancoats manchester M40 7QF (2 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 April 2002 | Return made up to 19/01/02; full list of members
|
25 April 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 January 2001 | Ad 19/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
28 January 2001 | Ad 19/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2001 | New secretary appointed;new director appointed (2 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
28 January 2001 | Resolutions
|
28 January 2001 | Resolutions
|
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (13 pages) |