Company NameOne Step Homes Limited
DirectorsNigel Laurence Hall and Jonathan Anthony King
Company StatusDissolved
Company Number04840314
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Previous NamesNorth West Management Works Limited and E G Homes Limited

Directors

Director NameNigel Laurence Hall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Briggs Street
Bradford
BD13 2EW
Director NameJonathan Anthony King
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Highfield Avenue
Bradford
BD10 8QZ
Secretary NameJonathan Anthony King
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Highfield Avenue
Bradford
BD10 8QZ
Director NameMr John Duncan Gerald Rawnsley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadow Drive
Warton
Preston
PR4 1UJ

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2004Statement of affairs (6 pages)
2 July 2004Appointment of a voluntary liquidator (1 page)
18 June 2004Registered office changed on 18/06/04 from: unit F19 middleton shopping centre middleton greater manchester M24 4EL (2 pages)
12 February 2004Director resigned (1 page)
28 January 2004Registered office changed on 28/01/04 from: 6 highfield avenue bradford BD10 8QZ (1 page)
5 December 2003Company name changed e g homes LIMITED\certificate issued on 05/12/03 (2 pages)
24 September 2003Company name changed north west management works limi ted\certificate issued on 24/09/03 (2 pages)
10 September 2003Ad 29/08/03--------- £ si 180@1=180 £ ic 120/300 (2 pages)
21 July 2003Incorporation (13 pages)