Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 June 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Paula Jane Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Bridgefoot Close Worsley Manchester M28 1UG |
Secretary Name | Michael Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Birchfield Road Cheadle Health Stockport Cheshire SK3 0SY |
Director Name | Ian Michael Long |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2008) |
Role | Engineer |
Correspondence Address | 24 Gibbs Road Downstairs Flat Newport Gwent NP19 8AT Wales |
Director Name | Mr Derek William Wallace |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 March 2012) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 24 Holywell Crescent Abergavenny Monmouthshire NP7 5LL Wales |
Director Name | Mr Michael Andrew Lewis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 May 2012) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | 16 Lower Viaduct Terrace Newport Gwent NP11 3PJ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2010) |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3AA |
Registered Address | Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Pantek LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2013 | Application to strike the company off the register (4 pages) |
7 February 2013 | Application to strike the company off the register (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders Statement of capital on 2012-08-13
|
4 May 2012 | Appointment of Mr John Edward Bailey as a director on 4 May 2012 (2 pages) |
4 May 2012 | Appointment of Mr John Edward Bailey as a director (2 pages) |
4 May 2012 | Termination of appointment of Michael Andrew Lewis as a director on 4 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Michael Lewis as a director (1 page) |
2 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
14 March 2012 | Termination of appointment of Derek Wallace as a director (1 page) |
14 March 2012 | Termination of appointment of Derek William Wallace as a director on 12 March 2012 (1 page) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA (1 page) |
21 January 2011 | Register inspection address has been changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA (1 page) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Register(s) moved to registered office address (1 page) |
21 January 2011 | Register(s) moved to registered office address (1 page) |
21 January 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 January 2011 | Termination of appointment of Dwf Secretarial Services Limited as a secretary (1 page) |
21 January 2011 | Register(s) moved to registered inspection location (1 page) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
23 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
23 December 2010 | Accounts for a small company made up to 31 August 2010 (6 pages) |
27 July 2010 | Director's details changed for Michael Andrew Lewis on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Michael Andrew Lewis on 21 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Derek Wallace on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Derek Wallace on 21 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Secretary's details changed for Dwf Secretarial Services Limited on 21 July 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of register of members (1 page) |
13 April 2009 | Ad 17/03/09\gbp si 350@1=350\gbp ic 4650/5000\ (2 pages) |
13 April 2009 | Resolutions
|
13 April 2009 | Ad 17/03/09 gbp si 350@1=350 gbp ic 4650/5000 (2 pages) |
13 April 2009 | Resolutions
|
6 April 2009 | Appointment Terminated Director ian long (1 page) |
6 April 2009 | Appointment terminated director ian long (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
9 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: suite 101 innovation centre, victoria park festival drive, ebbw vale south glamorgan NP23 8XA (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: suite 101 innovation centre, victoria park festival drive, ebbw vale south glamorgan NP23 8XA (1 page) |
10 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
10 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
27 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
27 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: titan house cardiff bay business centre lewis road ocean park cardiff CF24 5BS (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: titan house cardiff bay business centre lewis road ocean park cardiff CF24 5BS (1 page) |
26 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
26 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
1 September 2005 | £ sr 350@1 27/05/05 (1 page) |
1 September 2005 | £ sr 350@1 27/05/05 (1 page) |
31 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
17 August 2005 | Auditors resignation re S394 (1 page) |
17 August 2005 | Auditors resignation re S394 (1 page) |
23 May 2005 | Full accounts made up to 31 August 2004 (12 pages) |
23 May 2005 | Full accounts made up to 31 August 2004 (12 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
13 October 2004 | Return made up to 21/07/04; full list of members (8 pages) |
13 October 2004 | Return made up to 21/07/04; full list of members
|
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Ad 01/09/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: c/o dwf, harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: c/o dwf, harvester house 37 peter street manchester lancashire M2 5GB (1 page) |
10 September 2003 | Resolutions
|
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Ad 01/09/03--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
10 September 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Incorporation (17 pages) |
21 July 2003 | Incorporation (17 pages) |