Well Bank Lane Over Peover
Knutsford
Cheshire
WA16 8UN
Secretary Name | Mr Craig Allan Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 10 years (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Queenston Road Didsbury Manchester M20 2NX |
Director Name | Mr Craig Allan Mellor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Opal Property Group The Place Ducie Street Manchester M1 2TP |
Director Name | Graham Hunter Martin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosegarth 51 Adlington Road Wilmslow Cheshire SK9 2BJ |
Secretary Name | Abigail Sarah Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 265 Chester Road, Helsby Frodsham Cheshire WA6 0PN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Gavin Robert Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Opal Property Group The Place Ducie Street Manchester M1 2TP |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.opalgroup.com |
---|
Registered Address | C/O Opal Property Group The Place Ducie Street Manchester M1 2TP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Opal Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £104,431 |
Gross Profit | £78,624 |
Net Worth | £68,217 |
Current Liabilities | £1,905,151 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
26 July 2013 | Termination of appointment of Gavin Duncan as a director (1 page) |
16 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
16 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (18 pages) |
7 January 2013 | Full accounts made up to 30 September 2011 (18 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-15
|
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
15 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 September 2010 | Appointment of Mr Gavin Robert Duncan as a director (2 pages) |
25 September 2010 | Appointment of Mr Craig Allan Mellor as a director (2 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
6 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
8 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (15 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (15 pages) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
31 July 2008 | Accounting reference date shortened from 30/09/2007 to 29/09/2007 (1 page) |
2 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 July 2008 | Return made up to 18/05/08; full list of members (3 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
22 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 18/05/06; full list of members (6 pages) |
20 October 2005 | Auditor's resignation (1 page) |
20 October 2005 | Auditor's resignation (1 page) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
15 July 2005 | Return made up to 18/05/05; full list of members (7 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page) |
5 April 2005 | Registered office changed on 05/04/05 from: opal court moseley road fallowfield manchester M14 6ZT (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Return made up to 18/05/04; full list of members
|
1 July 2004 | Return made up to 18/05/04; full list of members
|
14 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
16 April 2004 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
16 April 2004 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
23 June 2003 | New director appointed (3 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (3 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 June 2003 | New director appointed (3 pages) |
23 June 2003 | New director appointed (3 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
18 May 2003 | Incorporation (16 pages) |
18 May 2003 | Incorporation (16 pages) |