Oxpring
Sheffield
S36 8YN
Director Name | Mr Hayden Nichols |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Mayfield Oxpring Sheffield S36 8YN |
Secretary Name | Mr Hayden Nichols |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Mayfield Oxpring Sheffield S36 8YN |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Jaqueline Anne Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 46 Mayfield Oxpring Sheffield S36 8YN |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
4 October 2006 | Dissolved (1 page) |
---|---|
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 291-293 middlewood road sheffield S6 1TG (1 page) |
7 April 2004 | Appointment of a voluntary liquidator (1 page) |
7 April 2004 | Resolutions
|
12 February 2004 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2003 | Incorporation (14 pages) |