Ashton Under Lyne
Lancashire
OL6 9DW
Director Name | Shirley Dawn Swindelles |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Marne Avenue Ashton Under Lyne OL6 9DW |
Secretary Name | Shirley Dawn Swindelles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Marne Avenue Ashton Under Lyne OL6 9DW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£52,392 |
Cash | £17,101 |
Current Liabilities | £100,561 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
17 June 2010 | Liquidators statement of receipts and payments to 25 May 2010 (5 pages) |
17 June 2010 | Liquidators' statement of receipts and payments to 25 May 2010 (5 pages) |
8 June 2009 | Statement of affairs with form 4.19 (7 pages) |
8 June 2009 | Appointment of a voluntary liquidator (1 page) |
8 June 2009 | Appointment of a voluntary liquidator (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 341 buxton road great moor stockport cheshire SK2 7NL (1 page) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Registered office changed on 08/06/2009 from 341 buxton road great moor stockport cheshire SK2 7NL (1 page) |
8 June 2009 | Statement of affairs with form 4.19 (7 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 May 2007 | Return made up to 25/04/07; full list of members (6 pages) |
25 May 2007 | Return made up to 25/04/07; full list of members (6 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 October 2006 | Return made up to 25/04/06; full list of members (7 pages) |
3 October 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
27 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 February 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
9 February 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
2 August 2004 | Return made up to 25/04/04; full list of members (7 pages) |
2 August 2004 | Return made up to 25/04/04; full list of members (7 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | Ad 25/04/03--------- £ si 45@1=45 £ ic 45/90 (2 pages) |
7 May 2003 | Resolutions
|
7 May 2003 | Ad 25/04/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Ad 25/04/03--------- £ si 45@1=45 £ ic 45/90 (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Ad 25/04/03--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
7 May 2003 | Ad 25/04/03--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
7 May 2003 | Ad 25/04/03--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
25 April 2003 | Incorporation (13 pages) |