Company NameAFAS Limited
Company StatusDissolved
Company Number04574771
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Flood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Meadway
Stockport
SK7 1LA
Director NameWilliam Allan Flood
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressP.O. Box 73791
Dubai
United Arab Emirates
Secretary NameAndrew Flood
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Meadway
Stockport
SK7 1LA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address12 Meadway
Stockport
SK7 1LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
30 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 December 2005Return made up to 28/10/05; full list of members (7 pages)
14 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 November 2004Return made up to 28/10/04; full list of members (7 pages)
26 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New secretary appointed;new director appointed (2 pages)
7 November 2002Registered office changed on 07/11/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
7 November 2002Director resigned (1 page)
6 November 2002Ad 28/10/02--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
6 November 2002Ad 28/10/02--------- £ si 100@1=100 £ ic 800/900 (2 pages)
6 November 2002Ad 28/10/02--------- £ si 799@1=799 £ ic 1/800 (2 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)