Oxford Road
Manchester
M1 7ED
Director Name | John Gray Handby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands Lip Lane Wickham Newbury Berkshire RG20 8EY |
Director Name | Mr John Ridley Wallace |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Loudwater Lane Rickmansworth Hertfordshire WD3 4AW |
Secretary Name | Mr John Ridley Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Loudwater Lane Rickmansworth Hertfordshire WD3 4AW |
Director Name | David Andrew Head |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 82 Victoria Road London N22 7XF |
Director Name | Michael Charles Gough |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 February 2008) |
Role | Chief Executive Officer |
Correspondence Address | 1 Hough Lane Norley Warrington Cheshire WA6 8JZ |
Director Name | Barry James Neal |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Astley Hall Drive Ramsbottom Bury BL0 9DF |
Secretary Name | Sandra Denise O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2009) |
Role | Secretary |
Correspondence Address | 3 Pinewood Close Stockport Cheshire SK4 3NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oxford House Oxford Road Manchester M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2010 | Application to strike the company off the register (3 pages) |
26 July 2010 | Application to strike the company off the register (3 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
2 February 2010 | Termination of appointment of Barry Neal as a director (1 page) |
2 February 2010 | Termination of appointment of Barry Neal as a director (1 page) |
1 February 2010 | Appointment of Mr Stephen Edwin Markwell as a director (2 pages) |
1 February 2010 | Appointment of Mr Stephen Edwin Markwell as a director (2 pages) |
29 September 2009 | Appointment terminated secretary sandra o'toole (1 page) |
29 September 2009 | Appointment Terminated Secretary sandra o'toole (1 page) |
6 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 July 2008 | Full accounts made up to 31 March 2007 (11 pages) |
29 July 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated director michael gough (1 page) |
5 March 2008 | Appointment Terminated Director michael gough (1 page) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 September 2005 | Director resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: royal london house 22-25 finsbury square london EC2A 1DP (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: royal london house 22-25 finsbury square london EC2A 1DP (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
12 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
2 October 2003 | Auditor's resignation (1 page) |
2 October 2003 | Auditor's resignation (1 page) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
21 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 April 2002 | New director appointed (1 page) |
5 April 2002 | New director appointed (1 page) |
19 March 2002 | Incorporation (17 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (17 pages) |