64 Bramhall Lane South, Bramhall
Stockport
SK7 2DF
Director Name | Andrew John Ford |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Henshaw Woods Walsden Todmorden OL14 6RA |
Director Name | Mr Stephan Michael Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Secretary Name | Andrew John Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Willows Henshaw Woods Walsden Todmorden OL14 6RA |
Secretary Name | Mr Stephan Michael Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakwood House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 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 | 21 March 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 January 2006 | Dissolved (1 page) |
---|---|
10 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
26 October 2004 | Liquidators statement of receipts and payments (5 pages) |
12 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 April 2003 | Statement of affairs (6 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
23 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
18 June 2002 | Return made up to 21/03/02; full list of members (6 pages) |
5 November 2001 | Ad 09/08/01-30/08/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Registered office changed on 30/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Director resigned (1 page) |
21 March 2001 | Incorporation (13 pages) |