Offeron
Stockport
Cheshire
SK2 5QU
Director Name | Stephen Peter Ogden |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 26 April 2011) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 11 Powicke Drive Romiley Stockport Cheshire SK6 3EF |
Director Name | Mr Neil Kenneth Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 26 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Greenbank Road Marple Bridge Stockport Cheshire SK6 5ED |
Secretary Name | Mr Neil Kenneth Turner |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 26 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Greenbank Road Marple Bridge Stockport Cheshire SK6 5ED |
Director Name | Mr Rodney Bracewell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Parkside Lane Mellor Cheshire SK6 5PQ |
Secretary Name | Barbara Bober |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Clare Court 52 Hall Street Offerton Stockport Cheshire SK1 4DE |
Director Name | Catriona Margaret Bracewell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2007) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 19 Parkside Lane Mellor Stockport Cheshire SK6 5PQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Unit A4 Pear Industrial Estate Stockport Road West Lower Bredbury Stockport Cheshire SK6 2BP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Year | 2014 |
---|---|
Net Worth | £95,883 |
Cash | £100 |
Current Liabilities | £125,051 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
22 April 2008 | Appointment terminated secretary barbara bober (1 page) |
22 April 2008 | Secretary appointed neil turner (1 page) |
22 April 2008 | Appointment Terminated Secretary barbara bober (1 page) |
22 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
22 April 2008 | Secretary appointed neil turner (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from unit A4 pear industrial estate stockport road west lower bredbury stockport cheshire SK6 2BP england (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from unit A4 pear industrial estate stockport road west lower bredbury stockport cheshire SK6 2BP england (1 page) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from unit A3A pear industrial estate stockport road west lower bredbury stockport cheshire SK6 2BP (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from unit A3A pear industrial estate stockport road west lower bredbury stockport cheshire SK6 2BP (1 page) |
6 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (2 pages) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
11 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
28 October 2004 | Ad 14/09/04--------- £ si 13500@1=13500 £ ic 100/13600 (2 pages) |
28 October 2004 | Ad 14/09/04--------- £ si 13500@1=13500 £ ic 100/13600 (2 pages) |
28 October 2004 | Particulars of contract relating to shares (3 pages) |
28 October 2004 | Particulars of contract relating to shares (3 pages) |
21 October 2004 | Memorandum and Articles of Association (14 pages) |
21 October 2004 | £ nc 1000/20000 10/09/04 (1 page) |
21 October 2004 | £ nc 1000/20000 10/09/04 (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Resolutions
|
21 October 2004 | Memorandum and Articles of Association (14 pages) |
2 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
2 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Return made up to 08/08/03; full list of members (6 pages) |
30 July 2003 | Return made up to 08/08/03; full list of members (6 pages) |
28 August 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
28 August 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
8 August 2002 | Incorporation (19 pages) |