Oaks Road
Whitwick
Leicestershire
LE67 5UP
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(8 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 9 Parkville Road Withington Manchester Lancashire M20 4TX |
Director Name | Cathryn Elizabeth Comben |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | General Manager |
Correspondence Address | Church End House Peggs Lane Buckland Buckinghamshire HP22 5HZ |
Director Name | Mr Christopher John Max Curry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Holland Street London W8 4LX |
Director Name | Inayatali Hassanali Kassam |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Meadway Epsom Surrey KT19 8JZ |
Secretary Name | Inayatali Hassanali Kassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Meadway Epsom Surrey KT19 8JZ |
Director Name | Jan Ekins |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2009) |
Role | Co Director |
Correspondence Address | 24 Bevin Square London SW17 7BB |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2010 | Application to strike the company off the register (3 pages) |
30 January 2010 | Application to strike the company off the register (3 pages) |
5 May 2009 | Return made up to 30/03/09; no change of members (10 pages) |
5 May 2009 | Return made up to 30/03/09; no change of members (10 pages) |
21 April 2009 | Secretary appointed peter tynan (2 pages) |
21 April 2009 | Secretary appointed peter tynan (2 pages) |
21 April 2009 | Appointment Terminated Director jan ekins (1 page) |
21 April 2009 | Appointment terminated director jan ekins (1 page) |
15 December 2008 | Appointment terminated director and secretary inayatali kassam (1 page) |
15 December 2008 | Appointment Terminated Director and Secretary inayatali kassam (1 page) |
9 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
9 October 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
9 October 2008 | Accounts made up to 28 February 2008 (1 page) |
1 October 2008 | Return made up to 30/03/08; full list of members (7 pages) |
1 October 2008 | Appointment Terminated Director cathryn comben (1 page) |
1 October 2008 | Appointment terminated director christopher curry (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 October 2008 | Director appointed dean roderick moore (9 pages) |
1 October 2008 | Accounts made up to 31 March 2007 (1 page) |
1 October 2008 | Return made up to 30/03/08; full list of members (7 pages) |
1 October 2008 | Director appointed jan ekins (2 pages) |
1 October 2008 | Director appointed dean roderick moore (9 pages) |
1 October 2008 | Appointment terminated director cathryn comben (1 page) |
1 October 2008 | Appointment Terminated Director christopher curry (1 page) |
1 October 2008 | Director appointed jan ekins (2 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 30/03/07; full list of members
|
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (1 page) |
4 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
4 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 January 2006 | Accounts made up to 31 March 2005 (1 page) |
3 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 January 2005 | Accounts made up to 31 March 2004 (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 10 old bailey london EC4M 7NG (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 10 old bailey london EC4M 7NG (1 page) |
14 June 2004 | Return made up to 30/03/04; full list of members
|
14 June 2004 | Return made up to 30/03/04; full list of members (7 pages) |
14 June 2004 | Accounts made up to 31 March 2003 (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 30/03/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 February 2003 | Accounts made up to 31 March 2002 (1 page) |
2 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members
|
13 March 2002 | Company name changed gray & osbourn LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed gray & osbourn LIMITED\certificate issued on 13/03/02 (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
30 March 2001 | Incorporation (16 pages) |