Oakwood
Derby
Derbyshire
DE21 2UE
Secretary Name | Margaret Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Limedale Avenue Oakwood Derby Derbyshire DE21 2UE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£10,763 |
Current Liabilities | £56,848 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 2006 | Dissolved (1 page) |
---|---|
14 June 2006 | Notice of move from Administration to Dissolution (19 pages) |
14 June 2006 | Administrator's progress report (19 pages) |
10 March 2006 | Statement of affairs (6 pages) |
13 February 2006 | Result of meeting of creditors (58 pages) |
9 February 2006 | Result of meeting of creditors (2 pages) |
28 December 2005 | Statement of administrator's proposal (29 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: quadro 3RD floor ivy mill crown street failsworth manchester lancashire M35 9BD (1 page) |
22 November 2005 | Appointment of an administrator (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2005 | Return made up to 11/12/04; full list of members (6 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
16 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: the rookery, gordon lane backford chester cheshire CH2 4DG (1 page) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Incorporation (17 pages) |
11 December 2002 | Secretary resigned (1 page) |