Heald Green
Cheshire
SK8 3AJ
Secretary Name | Samantha Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | 60 Branksome Drive Heald Green Cheshire SK8 3AJ |
Director Name | Mr Carl Steven Bennett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Kilchern 403 Chester Road Woodford Cheshire SK7 1QP |
Director Name | Mr Ashley Charles Trees |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Elswick Avenue Bramhall Stockport Cheshire SK7 2PN |
Secretary Name | Mr Ashley Charles Trees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Elswick Avenue Bramhall Stockport Cheshire SK7 2PN |
Secretary Name | Stewart Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 60 Branksome Drive Heald Green Cheshire SK8 3AJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 10 Mottram Street Stockport Cheshire SK1 3PA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,624 |
Cash | £5,046 |
Current Liabilities | £13,122 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | Application to strike the company off the register (3 pages) |
16 February 2010 | Application to strike the company off the register (3 pages) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 60 branksome drive heald green cheshire SK8 3AJ (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 60 branksome drive heald green cheshire SK8 3AJ (2 pages) |
2 December 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/04/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 July 2007 | Return made up to 30/04/07; no change of members (6 pages) |
19 July 2007 | Return made up to 30/04/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 August 2006 | Return made up to 30/04/06; full list of members
|
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
27 July 2006 | Company name changed car parts warehouse (uk) LIMITED\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed car parts warehouse (uk) LIMITED\certificate issued on 27/07/06 (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 10 mottram street stockport cheshire SK1 3PA (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 10 mottram street stockport cheshire SK1 3PA (1 page) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 August 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 August 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 March 2004 | Ad 30/04/02-30/04/02 £ si 97@1 (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Secretary resigned;director resigned (1 page) |
4 March 2004 | Ad 30/04/02-30/04/02 £ si 97@1 (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 September 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
4 September 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
14 May 2003 | Return made up to 30/04/03; full list of members
|
14 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 August 2002 | Resolutions
|
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
29 August 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2002 | Ad 30/04/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Resolutions
|
30 April 2002 | Incorporation (13 pages) |