Stalybridge
Cheshire
SK15 2UH
Director Name | Mr Richard Antony White |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brooklands Close Shaw Lane Holywell Green Halifax HX4 9AB |
Secretary Name | Mr Terence Pooley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 5 Hunters Court Stalybridge Cheshire SK15 2UH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 492 Hempshaw Lane Stockport Cheshire SK2 5TL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Offerton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2004 | Application for striking-off (1 page) |
4 June 2004 | Return made up to 10/03/04; full list of members (7 pages) |
8 April 2003 | Company name changed repro arts (U.K.) LIMITED\certificate issued on 08/04/03 (2 pages) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New secretary appointed;new director appointed (3 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Resolutions
|
21 March 2003 | Ad 10/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Ad 10/03/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |